Croydon
CR0 1SR
Director Name | Lisa Harris-Hercules |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Dunley Drive New Addington Croydon CR0 0RZ |
Secretary Name | Lisa Harris-Hercules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 90 Dunley Drive New Addington Croydon CR0 0RZ |
Director Name | Anette Harris-Hercules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 6 Hutchingsons Road New Addington Croydon Surrey CR0 0BD |
Secretary Name | Anette Harris-Hercules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 6 Hutchingsons Road New Addington Croydon Surrey CR0 0BD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 289 Brettenham Road Edmonton London N18 2HF |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£46,665 |
Cash | £15,764 |
Current Liabilities | £45,690 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Return made up to 27/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: tockan & co chartered certified accountants 289 brettenham road london N18 2HF (1 page) |
30 October 2007 | Return made up to 27/08/07; full list of members
|
30 October 2007 | Registered office changed on 30/10/07 from: tockan & co chartered certified accountants 289 brettenham road london N18 2HF (1 page) |
30 October 2007 | Return made up to 27/08/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
19 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
16 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 27/08/02; full list of members
|
5 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: the old bank house 137 anerley road london SE20 8EF (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: the old bank house 137 anerley road london SE20 8EF (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: trident business centre suite m/231 89 bickersteth road london SW17 9SH (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: trident business centre suite m/231 89 bickersteth road london SW17 9SH (2 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 November 1999 | Director resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Return made up to 27/08/99; full list of members (7 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Return made up to 27/08/99; full list of members
|
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: frylands court 6 hutchingsons road new addington croydon CR0 0BD (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: frylands court 6 hutchingsons road new addington croydon CR0 0BD (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
27 August 1998 | Incorporation (12 pages) |