Coulsdon
Surrey
CR5 2HS
Secretary Name | Lynsey Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 24 September 2019) |
Role | Secretary |
Correspondence Address | 44 Napier Road South Croydon Surrey CR2 6HG |
Director Name | Kevin William Flynn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Secretary Name | Susan Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Colchester Essex CO6 1DA |
Director Name | Matthew Philip Blanshard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2000) |
Role | Consultant |
Correspondence Address | 23 Greencourt Gardens Croydon Surrey CR0 7LH |
Director Name | Mark Steven Gavin Harris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2004) |
Role | Consultant |
Correspondence Address | 34 Sussex Road Croydon Surrey CR2 7DA |
Secretary Name | Phil Lowing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 309a Upper Elmers End Road Beckenham Kent BR3 3QP |
Secretary Name | Mark Steven Gavin Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2004) |
Role | Director And Company Secretary |
Correspondence Address | 34 Sussex Road Croydon Surrey CR2 7DA |
Director Name | Alan Trevor Hickman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ridgewood House 26 High Street Gringley On The Hill Nottinghamshire DN10 4RG |
Website | eigo.co.uk |
---|---|
Telephone | 020 86556468 |
Telephone region | London |
Registered Address | 27 Breakfield Coulsdon Surrey CR5 2HS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
950 at £1 | Mr Dave Churchman 95.00% Ordinary |
---|---|
50 at £1 | Martin Belcher 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £269,419 |
Net Worth | £218,732 |
Current Liabilities | £42,085 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 June 1999 | Delivered on: 12 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for David Harvey Churchman on 5 January 2015 (2 pages) |
30 March 2015 | Director's details changed for David Harvey Churchman on 5 January 2015 (2 pages) |
30 March 2015 | Director's details changed for David Harvey Churchman on 5 January 2015 (2 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
25 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 April 2010 | Director's details changed for David Harvey Churchman on 26 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for David Harvey Churchman on 26 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 February 2009 | Amended accounts made up to 31 March 2008 (2 pages) |
24 February 2009 | Amended accounts made up to 31 March 2008 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from unit b, 78-88 bensham grove thornton heath surrey CR7 8DB (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from unit b, 78-88 bensham grove thornton heath surrey CR7 8DB (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: southbridge house southbridge place croydon surrey CR0 4HA (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: southbridge house southbridge place croydon surrey CR0 4HA (1 page) |
1 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
1 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 December 2004 | Return made up to 26/03/04; full list of members (6 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 8TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 8TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 19 park street croydon surrey CR0 1YD (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 19 park street croydon surrey CR0 1YD (1 page) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 26/03/02; full list of members
|
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 26/03/02; full list of members
|
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
6 November 2000 | Ad 29/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2000 | Ad 29/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (7 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 12 annesley drive croydon surrey CR0 8QX (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 12 annesley drive croydon surrey CR0 8QX (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Company name changed accelerator ventures LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed accelerator ventures LIMITED\certificate issued on 28/04/99 (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 19 widegate street london E1 7HP (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 19 widegate street london E1 7HP (1 page) |
26 March 1999 | Incorporation (13 pages) |
26 March 1999 | Incorporation (13 pages) |