Croydon
CR0 5DR
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Peter Charles Bryan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 74934932 |
---|---|
Telephone region | London |
Registered Address | 17 Selwood Road Croydon CR0 7JU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Ashburton |
Built Up Area | Greater London |
99 at £1 | Linda Joan Bryan 99.00% Ordinary |
---|---|
1 at £1 | Peter Charles Bryan 1.00% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 December 1999 | Delivered on: 6 January 2000 Persons entitled: Alliance & Leicester PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Flat 6 101 mount street london W1Y 5HG. Outstanding |
---|
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
19 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 August 2017 | Notification of Linda Joan Bryan as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
15 August 2017 | Notification of Linda Joan Bryan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Registered office address changed from 53 Upfield Croydon CR0 5DR to 17 Selwood Road Croydon CR0 7JU on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 53 Upfield Croydon CR0 5DR to 17 Selwood Road Croydon CR0 7JU on 14 August 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 June 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
8 June 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
23 February 2010 | Director's details changed for Linda Joan Bryan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Joan Bryan on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Appointment of Peter Charles Bryan as a director (3 pages) |
25 November 2009 | Appointment of Peter Charles Bryan as a director (3 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
21 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
23 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
16 June 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 June 2005 | Return made up to 31/01/05; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 November 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 November 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (7 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
5 March 1999 | Return made up to 31/01/99; full list of members
|
5 March 1999 | Return made up to 31/01/99; full list of members
|
14 September 1998 | Registered office changed on 14/09/98 from: siljan hillside road tatsfield westerham kent TN16 2NH (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: siljan hillside road tatsfield westerham kent TN16 2NH (1 page) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
24 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 31/07 (1 page) |
9 October 1995 | Accounting reference date notified as 31/07 (1 page) |
28 March 1995 | Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1995 | Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |