Croydon
Surrey
CR0 1DN
Director Name | Brian Michael De Cort |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Kings Road Kingston Upon Thames Surrey KT2 5JB |
Director Name | Robert Arthur Herbert Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Electrical Engineers |
Correspondence Address | 23 Hillview Road Sutton Surrey SM1 3NS |
Director Name | Neil Sumarno |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sandiland Crescent Bromley Kent BR2 7DR |
Director Name | Thomas Andrew Whelan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bicknell Road Camberwell London SE5 9AU |
Secretary Name | Brian Michael De Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Kings Road Kingston Upon Thames Surrey KT2 5JB |
Director Name | Maurizio Di Ubaldo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2015(21 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2015) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Director Name | Ramiyar Jehangir Panday |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ramiyar Jehangir Panday 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Cessation of Ramiyar Jehangir Panday as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Notification of Graham Cohen as a person with significant control on 31 August 2017 (2 pages) |
1 September 2017 | Notification of Graham Cohen as a person with significant control on 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Termination of appointment of Ramiyar Jehangir Panday as a director on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Ramiyar Jehangir Panday as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Ramiyar Jehangir Panday as a director on 31 August 2017 (1 page) |
23 January 2017 | Director's details changed for Mr Graham Cohen on 11 December 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Graham Cohen on 11 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 September 2015 | Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015 (2 pages) |
17 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Maurizio Di Ubaldo as a director on 1 July 2015 (2 pages) |
17 September 2015 | Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015 (2 pages) |
17 September 2015 | Appointment of Maurizio Di Ubaldo as a director on 1 July 2015 (2 pages) |
17 September 2015 | Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015 (2 pages) |
17 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Maurizio Di Ubaldo as a director on 1 July 2015 (2 pages) |
15 September 2015 | Company name changed premel LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Company name changed premel LIMITED\certificate issued on 15/09/15
|
8 September 2015 | Appointment of Mr Graham Cohen as a director on 1 July 2015 (2 pages) |
8 September 2015 | Withdraw the company strike off application (1 page) |
8 September 2015 | Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015 (1 page) |
8 September 2015 | Appointment of Mr Graham Cohen as a director on 1 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015 (1 page) |
8 September 2015 | Appointment of Mr Graham Cohen as a director on 1 July 2015 (2 pages) |
8 September 2015 | Withdraw the company strike off application (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
21 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
29 April 2014 | Termination of appointment of Brian De Cort as a secretary (1 page) |
29 April 2014 | Termination of appointment of Brian De Cort as a secretary (1 page) |
23 April 2014 | Termination of appointment of Neil Sumarno as a director (1 page) |
23 April 2014 | Termination of appointment of Neil Sumarno as a director (1 page) |
23 April 2014 | Termination of appointment of Brian De Cort as a director (1 page) |
23 April 2014 | Termination of appointment of Brian De Cort as a director (1 page) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 July 2010 | Director's details changed for Thomas Andrew Whelan on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Brian Michael De Cort on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Thomas Andrew Whelan on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Neil Sumarno on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Neil Sumarno on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Brian Michael De Cort on 12 July 2010 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 March 2007 | Amended accounts made up to 31 March 2006 (10 pages) |
1 March 2007 | Amended accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 August 2006 | Director's particulars changed (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members
|
12 July 2005 | Return made up to 12/07/05; full list of members
|
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
27 April 2004 | Registered office changed on 27/04/04 from: little ripswood westerham road limpsfield surrey RH8 0SW (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: little ripswood westerham road limpsfield surrey RH8 0SW (1 page) |
23 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members
|
27 July 1999 | Return made up to 14/07/99; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 2 marks road warlingham surrey CR6 9SH (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 2 marks road warlingham surrey CR6 9SH (1 page) |
21 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |