Croydon
Surrey
CR0 1BF
Director Name | Adam Akrimi |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a South End Croydon Surrey CR0 1BF |
Secretary Name | Adam Akrimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a South End Croydon Surrey CR0 1BF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 61a First Floor,South End Croydon Surrey CR0 1BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Magdy Mohamed & Adam Akrimi 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 June 2001 | Delivered on: 4 July 2001 Satisfied on: 18 June 2014 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 |
---|---|
13 June 2001 | Delivered on: 27 June 2001 Satisfied on: 18 June 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 39,39A,41 and 41A south end croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (2 pages) |
19 December 2016 | Application to strike the company off the register (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
7 January 2016 | Termination of appointment of Adam Akrimi as a secretary on 1 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Adam Akrimi as a director on 1 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Adam Akrimi as a secretary on 1 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Adam Akrimi as a director on 1 November 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
14 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
13 August 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
18 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | Satisfaction of charge 2 in full (4 pages) |
18 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | Satisfaction of charge 2 in full (4 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 September 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
13 September 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members
|
30 June 2004 | Return made up to 12/06/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 July 2003 | Return made up to 12/06/03; no change of members (7 pages) |
1 July 2003 | Return made up to 12/06/03; no change of members (7 pages) |
17 December 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
7 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (16 pages) |
12 June 2000 | Incorporation (16 pages) |