South Croydon
Surrey
CR2 8BJ
Director Name | Mrs Marilyn Barbara Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Viney Bank Court Wood Lane Croydon CR0 9JT |
Director Name | Mr Stuart McKay Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(10 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 February 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 45 Viney Bank Court Wood Lane Croydon CR0 9JT |
Director Name | Mr Malcolm Philip Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2009) |
Role | Button Merchant |
Correspondence Address | 53 Arundel Avenue South Croydon Surrey CR2 8BJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 45 Viney Bank Court Wood Lane Croydon CR0 9JT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
1.5k at £1 | Stuart Mckay Brown 75.00% Ordinary |
---|---|
500 at £1 | Marilyn Barbara Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,636 |
Current Liabilities | £4,369 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
23 May 2019 | Registered office address changed from Button House 2a Everton Road Croydon Surrey CR0 6LA to 45 Viney Bank Court Wood Lane Croydon CR0 9JT on 23 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Termination of appointment of Malcolm Brown as a director (1 page) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Malcolm Brown as a director (1 page) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Appointment of Mr Stuart Mckay Brown as a director (2 pages) |
27 April 2010 | Appointment of Mr Stuart Mckay Brown as a director (2 pages) |
27 April 2010 | Termination of appointment of Malcolm Brown as a director (1 page) |
27 April 2010 | Appointment of Mrs Marilyn Barbara Brown as a director (2 pages) |
27 April 2010 | Termination of appointment of Malcolm Brown as a director (1 page) |
27 April 2010 | Appointment of Mrs Marilyn Barbara Brown as a director (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Return made up to 06/04/07; no change of members (6 pages) |
13 June 2007 | Return made up to 06/04/07; no change of members (6 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 July 2006 | Return made up to 06/04/06; full list of members (6 pages) |
6 July 2006 | Return made up to 06/04/06; full list of members (6 pages) |
26 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
25 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 December 2000 | Ad 06/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
5 December 2000 | Ad 06/10/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: button house 2A everton road croydon surrey CR0 6LA (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: button house 2A everton road croydon surrey CR0 6LA (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (16 pages) |
6 April 2000 | Incorporation (16 pages) |