London
SE25 6NL
Secretary Name | Miss Ernesta Zaplietinaite |
---|---|
Status | Current |
Appointed | 19 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Clifton Road London SE25 6NL |
Director Name | Penny Loader |
---|---|
Date of Birth | March 1970 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Insurance Brokers Assistant |
Correspondence Address | 22b Clifton Road South Norwood London SE25 6NL |
Secretary Name | Elizabeth Maria Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | Garden Flat 22 Clifton Road South Norwood London SE25 6NL |
Secretary Name | Anne-Marie Awcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 22 Clifton Road South Norwood London SE25 6NL |
Secretary Name | Amanda James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Garden Flat 22 Clifton Road South Norwood London SE25 6NL |
Director Name | Sylvia Joyce |
---|---|
Date of Birth | July 1957 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2004) |
Role | Nurse |
Correspondence Address | 22a Clifton Road South Norwood London SE25 6NL |
Secretary Name | Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 October 2009) |
Role | Barber |
Correspondence Address | 22b Clifton Road South Norwood London SE25 6NL |
Director Name | Neil Sleight |
---|---|
Date of Birth | September 1974 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | IT Project Analyst |
Correspondence Address | Garden Flat 22 Clifton Road London SE25 6NL |
Director Name | Claire Rosemarie Telfer |
---|---|
Date of Birth | September 1971 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2007) |
Role | Train Driver |
Correspondence Address | 1 Egerton Road London SE25 6RH |
Director Name | Raymond Trevor Shilling |
---|---|
Date of Birth | January 1957 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 22 Clifton Road London SE25 6NL |
Secretary Name | Ms Ernesta Zaplietinaite |
---|---|
Status | Resigned |
Appointed | 28 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | 22 Clifton Road London SE25 6NL |
Director Name | Mrs Lolita Krukauskiene |
---|---|
Date of Birth | July 1965 (Born 54 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 19 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2015) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 22 Clifton Road London SE25 6NL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 89161756 |
---|---|
Telephone region | London |
Registered Address | 22 Clifton Road London SE25 6NL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
1 at £1 | Andrew Johnson 33.33% Ordinary |
---|---|
1 at £1 | Lee Kirk & Christopher Kirk 33.33% Ordinary |
1 at £1 | Lolita Krukauskiene 33.33% Ordinary |
Latest Accounts | 28 February 2018 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 28 October 2018 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 November 2019 (overdue) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Termination of appointment of Lolita Krukauskiene as a director on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Lolita Krukauskiene as a director on 19 October 2010 (2 pages) |
17 December 2015 | Termination of appointment of Lolita Krukauskiene as a director on 17 December 2015 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 April 2015 | Register(s) moved to registered office address 22 Clifton Road London SE25 6NL (1 page) |
18 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Appointment of Mrs Lolita Krukauskiene as a director (2 pages) |
1 April 2011 | Appointment of Miss Ernesta Zaplietinaite as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ernesta Zaplietinaite as a secretary (1 page) |
1 April 2011 | Termination of appointment of Lolita Krukauskiene as a director (1 page) |
1 April 2011 | Appointment of Mrs Lolita Krukauskiene as a director (2 pages) |
24 March 2011 | Annual return made up to 13 February 2009 (3 pages) |
20 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Appointment of Ms Ernesta Zaplietinaite as a secretary (1 page) |
19 April 2010 | Director's details changed for Lolita Krukauskiene on 22 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Director appointed lolita krukauskiene (2 pages) |
16 March 2009 | Appointment terminated director raymond shilling (1 page) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (1 page) |
15 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
15 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
22 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Return made up to 13/02/03; full list of members
|
30 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
25 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
25 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 13/02/01; full list of members
|
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
6 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
23 March 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
23 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
9 July 1999 | Return made up to 13/02/99; no change of members (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 October 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
25 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
24 September 1997 | Return made up to 13/02/97; full list of members
|
7 May 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
12 November 1996 | Resolutions
|