Norbury
SW16 3SE
Secretary Name | Paul Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 November 2018) |
Role | Company Director |
Correspondence Address | 4 Kelvington Close Shirley Croydon CR0 7NU |
Director Name | Mrs Claudine Almalita Reid Mbe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 November 2018) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Covington Gardens Norbury SW16 3SE |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Mr Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Vine Avenue Sevenoaks TN13 3AH |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £188,751 |
Cash | £2,622 |
Current Liabilities | £228,073 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (12 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (12 pages) |
28 November 2016 | Liquidators' statement of receipts and payments to 18 September 2016 (11 pages) |
28 November 2016 | Liquidators' statement of receipts and payments to 18 September 2016 (11 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (10 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 18 September 2015 (10 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (10 pages) |
30 September 2014 | Registered office address changed from Parchmore Place 92a Parchmore Road Thornton Heath Surrey CR7 8LX to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Parchmore Place 92a Parchmore Road Thornton Heath Surrey CR7 8LX to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 September 2014 (2 pages) |
26 September 2014 | Declaration of solvency (3 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Declaration of solvency (3 pages) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Company name changed pj's community services LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Change of name notice (2 pages) |
26 January 2011 | Company name changed pj's community services LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Change of name notice (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Director's details changed for Peter Patrick Reid on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Claudine Reid on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Patrick Reid on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Claudine Reid on 11 January 2010 (2 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2008 | Return made up to 04/12/07; full list of members (3 pages) |
23 July 2008 | Return made up to 04/12/07; full list of members (3 pages) |
22 July 2008 | Director appointed claudine reid (4 pages) |
22 July 2008 | Director appointed claudine reid (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
9 August 2006 | Return made up to 04/12/05; full list of members (6 pages) |
9 August 2006 | Return made up to 04/12/05; full list of members (6 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members
|
23 December 2003 | Return made up to 04/12/03; full list of members
|
17 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
17 February 2003 | Return made up to 04/12/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2001 | Return made up to 04/12/01; full list of members
|
7 December 2001 | Return made up to 04/12/01; full list of members
|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
21 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 1 fleet place london EC4M 7WS (1 page) |
9 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 1 fleet place london EC4M 7WS (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Company name changed refal 546 LIMITED\certificate issued on 07/06/99 (3 pages) |
4 June 1999 | Company name changed refal 546 LIMITED\certificate issued on 07/06/99 (3 pages) |
4 December 1998 | Incorporation (20 pages) |
4 December 1998 | Incorporation (20 pages) |