404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director Name | Mr Nigel James Painter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 October 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Secretary Name | Mr Robert Taylor Nall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 October 2011) |
Role | Architect/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Nigel James Painter 50.00% Ordinary |
---|---|
1 at £1 | Robert Taylor Nall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,605 |
Current Liabilities | £22,605 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Director's details changed for Mr Robert Taylor Nall on 24 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Director's details changed for Mr Nigel James Painter on 24 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Robert Taylor Nall on 24 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mr Robert Taylor Nall on 24 March 2011 (1 page) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Director's details changed for Mr Nigel James Painter on 24 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mr Robert Taylor Nall on 24 March 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Director's details changed for Robert Taylor Nall on 24 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Nigel James Painter on 24 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Nigel James Painter on 24 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Robert Taylor Nall on 24 March 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
15 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 November 2006 | Memorandum and Articles of Association (10 pages) |
27 November 2006 | Memorandum and Articles of Association (10 pages) |
21 November 2006 | Company name changed arcitectus LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed arcitectus LIMITED\certificate issued on 21/11/06 (2 pages) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members
|
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members
|
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 24/03/01; full list of members
|
12 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
8 June 2000 | Company name changed service selection LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed service selection LIMITED\certificate issued on 09/06/00 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 March 2000 | Incorporation (14 pages) |