Croydon
Surrey
CR0 6AQ
Director Name | Kenneth Ernest Marriott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 October 2019) |
Role | Environmental Engineering Cons |
Country of Residence | United Kingdom |
Correspondence Address | 29a Ashburton Road Croydon Surrey CR0 6AQ |
Secretary Name | Doreen Susan Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 October 2019) |
Role | Engineering Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 29a Ashburton Road Croydon Surrey CR0 6AQ |
Director Name | Greta Maud Edie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 157 Albert Road South Norwood London SE25 4JS |
Director Name | Neil Jude Noel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Grenadian |
Status | Resigned |
Appointed | 30 August 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2005) |
Role | Attorney At Law |
Correspondence Address | St Pauls Po St Georges Grenada W.I Foreign |
Director Name | Andy Smart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 August 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2005) |
Role | TV Producer |
Correspondence Address | St Paul,S Po St Georges Grenada W.1. Foreign |
Director Name | Phillip Alexander Taylor |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2005) |
Role | Clerk(Retired) |
Country of Residence | England |
Correspondence Address | 338 Lower Addiscombe Road Croydon Surrey CR0 7AF |
Secretary Name | Greta Maud Edie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 157 Albert Road South Norwood London SE25 4JS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 57 High Street South Norwood London SE25 6EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
2 at £1 | Mr Kenneth Marriott 50.00% Ordinary |
---|---|
2 at £1 | Mrs Doreen Marriott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694 |
Cash | £38,601 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
9 August 2010 | Director's details changed for Doreen Susan Marriott on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Kenneth Ernest Marriott on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Kenneth Ernest Marriott on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Doreen Susan Marriott on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 April 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
18 February 2005 | Company name changed fusion music LIMITED\certificate issued on 18/02/05 (2 pages) |
11 February 2005 | Return made up to 09/08/04; full list of members (9 pages) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2003 | Return made up to 09/08/03; full list of members
|
8 September 2002 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (9 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (4 pages) |
15 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 31 August 1999 (4 pages) |
23 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
28 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 August 1998 (4 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (4 pages) |
4 September 1997 | Return made up to 09/08/97; full list of members (4 pages) |
14 May 1997 | Full accounts made up to 31 August 1996 (4 pages) |
18 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Ad 07/09/95--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 7 tenterden gardens croydon surrey CR0 6NL (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |