Croydon
Surrey
CR0 2EE
Secretary Name | Mr Rami Esam Samara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Jeannette Caron Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grasmere Close North Langley Eastbourne East Sussex BN23 8JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Director's details changed for Mr Rami Esam Samara on 10 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Secretary's details changed for Mr Rami Esam Samara on 10 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Mr Rami Esam Samara on 10 May 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Rami Esam Samara on 10 May 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Registered office address changed from 1 Gatton Road First Floor 1 Gatton Road London SW17 0EX on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 1 Gatton Road First Floor 1 Gatton Road London SW17 0EX on 13 January 2010 (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 November 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: the courtyard, 14A sydenham road croydon surrey CR0 2EE (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: the courtyard, 14A sydenham road croydon surrey CR0 2EE (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
18 May 2006 | Company name changed international capital securities (london) LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed international capital securities (london) LIMITED\certificate issued on 18/05/06 (2 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
26 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 April 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 23/03/02; full list of members
|
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 2000 | Incorporation (15 pages) |