South Croydon
Surrey
CR2 0JU
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2008(25 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 September 2020) |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Director Name | Mr Guiseppe Miccoli |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 April 2004) |
Role | Company Director |
Correspondence Address | 99 Tierney Road London SW2 4QH |
Director Name | Mr Victor Miccoli |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Secretary Name | Mr Victor Miccoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Tierney Road London SW2 4QH |
Secretary Name | Mr Antonio Peter Miccoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Tierney Road London SW2 4QH |
Website | stonebymiccoli.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86843816 |
Telephone region | London |
Registered Address | Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
5k at £1 | G Miccoli & Son (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £514,408 |
Cash | £66,966 |
Current Liabilities | £44,003 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
9 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
29 July 2016 | Termination of appointment of Victor Miccoli as a director on 5 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Victor Miccoli as a director on 5 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 November 2015 | Registered office address changed from Masonry Works 2a Selhurst Road South Norwood London SE25 5QF to Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Masonry Works 2a Selhurst Road South Norwood London SE25 5QF to Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Masonry Works 2a Selhurst Road South Norwood London SE25 5QF to Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG on 5 November 2015 (1 page) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Director's details changed for Mr Victor Miccoli on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Victor Miccoli on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Victor Miccoli on 8 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 October 2009 | Director's details changed for Mr Antonio Peter Miccoli on 1 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Antonio Peter Miccoli on 1 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Antonio Peter Miccoli on 1 January 2009 (2 pages) |
7 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 99 tierney rd streatham place london SW2 4QH (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 99 tierney rd streatham place london SW2 4QH (1 page) |
28 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2008 | Appointment terminated secretary victor miccoli (1 page) |
29 May 2008 | Secretary appointed streatham secretarial LIMITED (2 pages) |
29 May 2008 | Appointment terminated secretary antonio miccoli (1 page) |
29 May 2008 | Secretary appointed streatham secretarial LIMITED (2 pages) |
29 May 2008 | Appointment terminated secretary antonio miccoli (1 page) |
29 May 2008 | Appointment terminated secretary victor miccoli (1 page) |
30 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 November 2005 | Return made up to 23/07/05; full list of members (2 pages) |
30 November 2005 | Return made up to 23/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
3 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 August 1999 | Return made up to 23/07/99; full list of members
|
17 August 1999 | Return made up to 23/07/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 May 1983 | Incorporation (14 pages) |
17 May 1983 | Incorporation (14 pages) |
17 May 1983 | Certificate of incorporation (1 page) |
17 May 1983 | Certificate of incorporation (1 page) |