Croydon
Surrey
CR0 1HA
Director Name | Laszlo Lazar |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 years (closed 12 February 2008) |
Role | Manager |
Correspondence Address | 4 Chatsworth Road Croydon Surrey CR0 1HA |
Secretary Name | Christine Lazar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 years (closed 12 February 2008) |
Role | Hotelier |
Correspondence Address | 4 Chatsworth Road Croydon Surrey CR0 1HA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(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 | 20 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 4 Chatsworth Road Croydon CR0 1HA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2007 | Application for striking-off (1 page) |
22 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
2 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
23 May 2002 | Return made up to 20/01/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 May 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 June 2000 | Return made up to 20/01/00; full list of members (6 pages) |
22 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 4 chatsworth road croydon surrey CR0 1HA (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Memorandum and Articles of Association (11 pages) |
6 February 1999 | Director resigned (1 page) |
20 January 1999 | Incorporation (16 pages) |