Company NameCroydon Army Surplus Stores Limited
Company StatusDissolved
Company Number03727211
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Eric Buckwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Bathurst Road
Ilford
Essex
IG1 4LA
Secretary NameSusan Reeve
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wittering Walk
Hornchurch
Essex
RM12 6NS
Director NameSusan Reeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 week, 3 days after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2011)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wittering Walk
Hornchurch
Essex
RM12 6NS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address81 Church Street
Croydon
Surrey
CR0 1RH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at 1John Eric Buckwell
80.00%
Ordinary
200 at 1Ms Susan Reeve
20.00%
Ordinary

Financials

Year2014
Net Worth£17,870
Cash£2,217
Current Liabilities£53,105

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Termination of appointment of Susan Reeve as a secretary (1 page)
22 February 2011Termination of appointment of Susan Reeve as a director (1 page)
22 February 2011Termination of appointment of Susan Reeve as a director (1 page)
22 February 2011Termination of appointment of Susan Reeve as a secretary (1 page)
28 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1,000
(5 pages)
28 May 2010Director's details changed for Susan Reeve on 1 January 2010 (2 pages)
28 May 2010Director's details changed for John Eric Buckwell on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1,000
(5 pages)
28 May 2010Director's details changed for John Eric Buckwell on 1 January 2010 (2 pages)
28 May 2010Director's details changed for John Eric Buckwell on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Susan Reeve on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1,000
(5 pages)
28 May 2010Director's details changed for Susan Reeve on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 05/03/09; full list of members (4 pages)
17 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
2 July 2008Return made up to 05/03/08; no change of members (7 pages)
2 July 2008Return made up to 05/03/08; no change of members (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
21 April 2007Return made up to 05/03/07; full list of members (7 pages)
21 April 2007Return made up to 05/03/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 April 2006Return made up to 05/03/06; full list of members (8 pages)
6 April 2006Return made up to 05/03/06; full list of members (8 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
5 January 2004Registered office changed on 05/01/04 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
16 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
22 March 2000Return made up to 05/03/00; full list of members (6 pages)
22 March 2000Return made up to 05/03/00; full list of members (6 pages)
16 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
5 March 1999Incorporation (15 pages)