Company NameVincentos Limited
Company StatusDissolved
Company Number02897151
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameCroham Care Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAnne Marie Cossins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleSecretary
Correspondence Address45 Croham Road
South Croydon
Surrey
CR2 7HD
Director NameAlan Laming
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(3 years after company formation)
Appointment Duration12 years, 4 months (closed 14 July 2009)
RoleSocial Worker
Correspondence Address3 Fieldhouse Villas
Kingscroft Road
Banstead
Surrey
SM7 3ND
Secretary NameMr Robert James Bedford
NationalityBritish
StatusClosed
Appointed01 May 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Curtis Road
West Ewell
Epsom
Surrey
KT19 0LG
Director NameVincent Edward William Cossins
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleChartered Structural Engineer
Correspondence Address45 Croham Road
South Croydon
Surrey
CR2 7HD
Secretary NameAnne Marie Cossins
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleSecretary
Correspondence Address45 Croham Road
South Croydon
Surrey
CR2 7HD
Secretary NameAlan Laming
NationalityBritish
StatusResigned
Appointed07 May 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address3 Fieldhouse Villas
Kingscroft Road
Banstead
Surrey
SM7 3ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressA3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£809,862
Gross Profit£383,400
Net Worth£24,506
Cash£24,716
Current Liabilities£42,874

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (2 pages)
12 March 2009Application for striking-off (1 page)
12 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
14 February 2008Company name changed croham care services LIMITED\certificate issued on 14/02/08 (2 pages)
7 February 2008Director resigned (1 page)
23 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
20 March 2007Return made up to 11/02/07; full list of members (3 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 June 2006Registered office changed on 27/06/06 from: 1 holmesdale road croydon surrey CR0 2LR (1 page)
3 March 2006Return made up to 11/02/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Return made up to 11/02/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 April 2004Return made up to 11/02/04; full list of members (3 pages)
1 December 2003Return made up to 11/02/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 May 2003New secretary appointed (3 pages)
19 May 2003Secretary resigned (2 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
4 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
21 March 2001Return made up to 11/02/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 February 2000Return made up to 11/02/00; full list of members (7 pages)
4 August 1999Full accounts made up to 31 July 1998 (10 pages)
4 August 1999Return made up to 11/02/99; no change of members (4 pages)
12 March 1998Full accounts made up to 31 July 1997 (10 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997New director appointed (2 pages)
28 February 1997Full accounts made up to 31 July 1996 (8 pages)
14 February 1997Return made up to 11/02/97; full list of members (4 pages)
22 May 1996Return made up to 11/02/96; no change of members (6 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
6 November 1995Accounts for a dormant company made up to 31 July 1995 (6 pages)
13 September 1995Registered office changed on 13/09/95 from: c/o graham cohen & co 16 south end croydon surrey CR0 1DN (1 page)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Return made up to 11/02/95; full list of members (6 pages)