Purley
Surrey
CR8 3AQ
Secretary Name | Mrs Susan Valerie Staples-Attah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mrs Susan Valerie Staples-Attah |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mr Richard Michael Lucy |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Farm South Road Bretherton Leyland PR26 9AJ |
Director Name | Mr Akindele Sikuade |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(11 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Lynwood Road Thames Ditton Surrey KT7 0DW |
Director Name | Mr Adrian Young |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2008) |
Role | Business Solutions |
Correspondence Address | 24 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Website | zeraxis.com |
---|---|
Email address | [email protected] |
Telephone | 020 82534450 |
Telephone region | London |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,326 |
Cash | £50 |
Current Liabilities | £98,046 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 April 2019 | Termination of appointment of Richard Michael Lucy as a director on 29 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 July 2018 | Registered office address changed from Penshurst Place 90-92 Southbridge Road Croydon CR0 1AF to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 July 2018 (1 page) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 December 2009 | Director's details changed for Mr Bandele Attah on 3 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Bandele Attah on 3 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Bandele Attah on 3 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Michael Lucy on 3 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Michael Lucy on 3 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Susan Valerie Staples-Attah on 3 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Susan Valerie Staples-Attah on 3 December 2009 (2 pages) |
9 February 2009 | Return made up to 03/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 03/12/08; full list of members (5 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 March 2008 | Director's change of particulars / richard lucy / 20/03/2008 (1 page) |
20 March 2008 | Appointment terminated director adrian young (1 page) |
20 March 2008 | Appointment terminated director adrian young (1 page) |
20 March 2008 | Director's change of particulars / richard lucy / 20/03/2008 (1 page) |
3 January 2008 | Return made up to 03/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 03/12/07; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (4 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (4 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 January 2005 | Return made up to 03/12/04; change of members
|
21 January 2005 | Return made up to 03/12/04; change of members
|
7 December 2004 | Registered office changed on 07/12/04 from: 299 northborough road london SW16 4TR (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 299 northborough road london SW16 4TR (1 page) |
11 October 2004 | Ad 31/03/04--------- £ si 400@1=400 £ ic 2000/2400 (2 pages) |
11 October 2004 | Ad 31/03/04--------- £ si 400@1=400 £ ic 2000/2400 (2 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 December 2003 | Return made up to 03/12/03; no change of members (8 pages) |
19 December 2003 | Return made up to 03/12/03; no change of members (8 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
27 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
5 November 2001 | Ad 01/09/01--------- £ si 1580@1=1580 £ ic 220/1800 (2 pages) |
5 November 2001 | Ad 01/09/01--------- £ si 1580@1=1580 £ ic 220/1800 (2 pages) |
5 November 2001 | Ad 01/09/01--------- £ si 200@1=200 £ ic 1800/2000 (2 pages) |
5 November 2001 | Ad 01/09/01--------- £ si 200@1=200 £ ic 1800/2000 (2 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | Ad 01/07/01--------- £ si 20@1=20 £ ic 200/220 (2 pages) |
8 August 2001 | Ad 01/07/01--------- £ si 20@1=20 £ ic 200/220 (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
26 February 2001 | Memorandum and Articles of Association (8 pages) |
26 February 2001 | Memorandum and Articles of Association (8 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association (7 pages) |
19 February 2001 | Memorandum and Articles of Association (7 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
28 November 2000 | Company name changed attah computer services LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed attah computer services LIMITED\certificate issued on 29/11/00 (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 36A box ridge avenue purley surrey CR8 3AQ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 36A box ridge avenue purley surrey CR8 3AQ (1 page) |
16 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 03/12/96; full list of members
|
3 January 1997 | Return made up to 03/12/96; full list of members
|
5 August 1996 | Registered office changed on 05/08/96 from: 13 meadvale road addiscombe croydon surrey CR0 6JY (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 13 meadvale road addiscombe croydon surrey CR0 6JY (1 page) |
17 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
2 February 1989 | Incorporation (12 pages) |
2 February 1989 | Incorporation (12 pages) |