Croydon
Surrey
CR0 1NG
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | James Emmanuel Safo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 December 2010) |
Role | Residential Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 123 South End Croydon Surrey CR0 1BJ |
Secretary Name | James Emmanuel Kwabena Safo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 December 2010) |
Role | Residential Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Hayes Lane Kenley Surrey CR8 5HR |
Director Name | Karen Geraldine Campbell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 September 1997) |
Role | Housewife-Bookkeeper |
Correspondence Address | 41 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BX |
Director Name | Jacob Kpakpo Addo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Emmanuel Kwabena Safo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,536 |
Cash | £647 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
31 July 2012 | Receiver's abstract of receipts and payments to 26 July 2012 (2 pages) |
31 July 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
31 July 2012 | Receiver's abstract of receipts and payments to 26 July 2012 (2 pages) |
12 September 2011 | Notice of appointment of receiver or manager (3 pages) |
12 September 2011 | Notice of appointment of receiver or manager (3 pages) |
11 September 2011 | Termination of appointment of Jacob Addo as a director (1 page) |
11 September 2011 | Termination of appointment of Jacob Addo as a director (1 page) |
3 August 2011 | Appointment of Jacob Kpakpo Addo as a director (2 pages) |
3 August 2011 | Appointment of Jacob Kpakpo Addo as a director (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
16 June 2011 | Registered office address changed from 123 South End Croydon Surrey CR0 1BJ United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 123 South End Croydon Surrey CR0 1BJ United Kingdom on 16 June 2011 (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Termination of appointment of James Safo as a secretary (1 page) |
29 December 2010 | Termination of appointment of James Safo as a secretary (1 page) |
29 December 2010 | Termination of appointment of James Safo as a director (1 page) |
29 December 2010 | Termination of appointment of James Safo as a director (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Secretary's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (1 page) |
14 June 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Bernadette Joan Elizabeth Redmond on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Bernadette Joan Elizabeth Redmond on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Bernadette Joan Elizabeth Redmond on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (1 page) |
14 June 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 February 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 September 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
18 September 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
30 January 2004 | Return made up to 04/01/04; full list of members
|
30 January 2004 | Return made up to 04/01/04; full list of members
|
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
12 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 August 1997 | Return made up to 04/01/97; full list of members (8 pages) |
22 August 1997 | Return made up to 04/01/97; full list of members (8 pages) |
19 August 1997 | Company name changed penn installations LIMITED\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed penn installations LIMITED\certificate issued on 20/08/97 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Ad 08/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 1997 | Ad 08/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Secretary resigned (1 page) |
4 January 1996 | Incorporation (19 pages) |
4 January 1996 | Incorporation (19 pages) |