Croydon
Surrey
CR0 6AA
Director Name | Stephen Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Surveyor/Contracts Manager |
Correspondence Address | 39 Birchwood Avenue Wallington Surrey SM6 7EN |
Secretary Name | Garry Reginald Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Secretary Name | Sarah Jayne Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 March 2011) |
Role | Company Director |
Correspondence Address | 526 Brighton Road Croydon CR2 6AU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | fabrisign.co.uk |
---|---|
Telephone | 020 86887764 |
Telephone region | London |
Registered Address | 42 Lower Addiscombe Road Croydon London CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
51 at 1 | Garry Quinn 51.00% Ordinary |
---|---|
49 at 1 | Ms Nargaret Quinn 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,724 |
Gross Profit | £14,638 |
Net Worth | £30,841 |
Cash | £8 |
Current Liabilities | £29,723 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Termination of appointment of Sarah Quinn as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Sarah Quinn as a secretary (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 21 March 2010 Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 21 March 2010 Statement of capital on 2010-09-03
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 September 2009 | Return made up to 21/03/09; full list of members (10 pages) |
11 September 2009 | Return made up to 21/03/09; full list of members (10 pages) |
21 August 2009 | Director and secretary's change of particulars / garry quinn / 25/08/2008 (1 page) |
21 August 2009 | Secretary's change of particulars / sarah quinn / 25/08/2008 (1 page) |
21 August 2009 | Director and Secretary's Change of Particulars / garry quinn / 25/08/2008 / HouseName/Number was: , now: 42; Street was: 196 saint jamess road, now: lower addiscombe road; Post Code was: CR0 2BW, now: CR0 6AA (1 page) |
21 August 2009 | Secretary's Change of Particulars / sarah quinn / 25/08/2008 / HouseName/Number was: 42, now: 526; Street was: lower addiscombe road, now: brighton road; Region was: surrey, now: ; Post Code was: CR0 6AA, now: CR2 6AU (1 page) |
21 August 2009 | Appointment Terminated Secretary garry quinn (1 page) |
21 August 2009 | Appointment terminated secretary garry quinn (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 42 lower addiscombe road croydon surrey CR8 5BL (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 42 lower addiscombe road croydon surrey CR8 5BL (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 April 2008 | Return made up to 21/03/08; no change of members
|
25 April 2008 | Return made up to 21/03/08; no change of members
|
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 July 2007 | Return made up to 21/03/07; full list of members (8 pages) |
25 July 2007 | Return made up to 21/03/07; full list of members (8 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 August 2006 | Return made up to 21/03/06; full list of members (8 pages) |
1 August 2006 | Return made up to 21/03/06; full list of members (8 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 September 2005 | Return made up to 21/03/05; full list of members (8 pages) |
20 September 2005 | Return made up to 21/03/05; full list of members (8 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 December 2004 | New secretary appointed (2 pages) |
31 October 2004 | Registered office changed on 31/10/04 from: 163 godstone road kenley surrey CR8 5BL (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 163 godstone road kenley surrey CR8 5BL (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 January 2003 | Particulars of mortgage/charge (5 pages) |
17 January 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
29 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
29 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 July 2000 | Return made up to 21/03/00; full list of members (6 pages) |
25 July 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
9 July 1998 | Return made up to 21/03/98; full list of members (6 pages) |
9 July 1998 | Return made up to 21/03/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
3 April 1996 | Return made up to 21/03/96; no change of members
|
3 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
22 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
5 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |