Croydon
CR0 5DR
Director Name | Peter Charles Bryan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Secretary Name | Linda Joan Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Ugo Poggio |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Strada Regina 23 6832 Pedrinate Ticino-Ch Switzerland |
Secretary Name | Jane Susan Sams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Warren View Shorne Kent DA12 3EJ |
Secretary Name | Marianne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 69 Pilgrims Way Kemsing Sevenoaks Kent TN15 6TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,044 |
Cash | £2,762 |
Current Liabilities | £12,402 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Appointment terminated director ugo poggio (1 page) |
13 August 2008 | Secretary appointed linda joan bryan (2 pages) |
28 January 2008 | Return made up to 13/01/08; no change of members (7 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 30 st james's street first floor london SW1A 1HB (1 page) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members
|
5 May 2004 | New director appointed (1 page) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
8 June 2001 | Amended accounts made up to 30 June 2000 (9 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 March 2000 | Return made up to 13/01/00; full list of members
|
2 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
26 November 1998 | Return made up to 13/01/98; full list of members
|
18 June 1998 | Full accounts made up to 30 June 1997 (8 pages) |
22 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Return made up to 13/01/97; no change of members (4 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 September 1996 | Director's particulars changed (1 page) |
2 March 1996 | Return made up to 13/01/96; no change of members
|
19 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
10 May 1995 | Return made up to 13/01/95; full list of members (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 1 south street chichester sussex PO18 1EH (1 page) |