Croydon
Surrey
CR0 3RB
Secretary Name | Harold Abraham Bhola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mrs P.e. Sylvester Bhola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,973 |
Cash | £28 |
Current Liabilities | £21,657 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Voluntary strike-off action has been suspended (1 page) |
1 May 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Voluntary strike-off action has been suspended (1 page) |
10 August 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Voluntary strike-off action has been suspended (1 page) |
17 January 2012 | Voluntary strike-off action has been suspended (1 page) |
6 May 2011 | Voluntary strike-off action has been suspended (1 page) |
6 May 2011 | Voluntary strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
23 August 2010 | Director's details changed for Patricia Emma Sylvester Bhola on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Secretary's details changed for Harold Abraham Bhola on 1 January 2010 (1 page) |
23 August 2010 | Director's details changed for Patricia Emma Sylvester Bhola on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Harold Abraham Bhola on 1 January 2010 (1 page) |
23 August 2010 | Director's details changed for Patricia Emma Sylvester Bhola on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Secretary's details changed for Harold Abraham Bhola on 1 January 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 20/08/06; full list of members (2 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) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
24 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 April 2002 | Resolutions
|
28 January 2002 | Company name changed little david's school of music l imited\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed little david's school of music l imited\certificate issued on 28/01/02 (2 pages) |
5 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 June 2001 | Accounts made up to 31 August 2000 (1 page) |
10 October 2000 | Return made up to 20/08/00; full list of members
|
10 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 9 bretherton court 47 normanton road croydon surrey CR2 7AF (1 page) |
2 October 2000 | Ad 29/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 October 2000 | Ad 29/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 9 bretherton court 47 normanton road croydon surrey CR2 7AF (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 420 brighton road south croydon surrey CR2 6AN (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 420 brighton road south croydon surrey CR2 6AN (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Company name changed level one enterprises LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Company name changed level one enterprises LIMITED\certificate issued on 05/11/99 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
20 August 1999 | Incorporation (15 pages) |