South Croydon
Surrey
CR2 7HN
Director Name | Mr Ian James West |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 11 October 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Court Lodge Valley Road Fawkham Kent DA3 8NA |
Secretary Name | Kenneth Arthur West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bossington Road Adisham Canterbury Kent CT3 3LW |
Director Name | Lee Sherman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Property Consultant |
Correspondence Address | Flat 3 Ross Court 2 Moray Close Edgware Middlesex HA8 8AS |
Secretary Name | Lee Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Property Consultant |
Correspondence Address | Flat 3 Ross Court 2 Moray Close Edgware Middlesex HA8 8AS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 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 | 31 May 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | artofliving-city.co.uk |
---|---|
Telephone | 020 33225999 |
Telephone region | London |
Registered Address | Court Lodge Valley Road Fawkham Longfield Kent DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £2 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 October 2005 | Delivered on: 21 October 2005 Persons entitled: S Abrahams (Woodstock) Limited Classification: Rent deposit deed Secured details: £3,500 and all other monies due or to become due. Particulars: The amount of £3,500 initially and subsequently not less than a sum equal to six months rent under the lease,such sums secured from the company held in a seperate designated bank account. Outstanding |
---|---|
11 October 2002 | Delivered on: 12 October 2002 Satisfied on: 15 July 2005 Persons entitled: Hsbc 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. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
10 June 2014 | Director's details changed for Mr. Ian James West on 20 July 2011 (2 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr. Ian James West on 20 July 2011 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Registered office address changed from Office a, Hamble Court Business Park, Hamble Lane Hamble Southampton SO31 4QJ on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Registered office address changed from Office a, Hamble Court Business Park, Hamble Lane Hamble Southampton SO31 4QJ on 19 June 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr. Ian James West on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr. Ian James West on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr. Ian James West on 1 January 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: the barn bossington, adisham canterbury kent CT3 3LN (1 page) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: the barn bossington, adisham canterbury kent CT3 3LN (1 page) |
25 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members
|
27 June 2003 | Return made up to 31/05/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members
|
11 June 2002 | Return made up to 31/05/02; full list of members
|
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 August 2001 | Return made up to 31/05/01; full list of members
|
16 August 2001 | Return made up to 31/05/01; full list of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
31 May 2000 | Incorporation (16 pages) |
31 May 2000 | Incorporation (16 pages) |