Company NameCroydon Web Limited
Company StatusDissolved
Company Number04018648
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name2302 Limited (Corporation)
StatusClosed
Appointed05 November 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameChristopher Joseph Dunican
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RolePhotographer
Correspondence Address21 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameJanet Li Hua Ho
Date of BirthMay 1954 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1b & 1c Selsdon Road
South Croydon
Surrey
CR2 6PU
Secretary NameMr Peter Roderick Curtis Allen
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameMr Peter Roderick Curtis-Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2003)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NamePIC Group Ltd (Corporation)
StatusResigned
Appointed12 June 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 2010)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameWeb-Harvester Limited (Corporation)
StatusResigned
Appointed19 June 2003(2 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2010)
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 4
(3 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 4
(3 pages)
30 July 2012Termination of appointment of Peter Curtis-Allen as a director (1 page)
30 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Peter Roderick Curtis-Allen as a director on 29 November 2011 (1 page)
30 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
7 November 2010Termination of appointment of Pic Group Ltd as a director (1 page)
7 November 2010Termination of appointment of Pic Group Ltd as a director (1 page)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
22 June 2010Secretary's details changed for Web-Harvester Limited on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Web-Harvester Limited on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Pic Group Ltd on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Pic Group Ltd on 12 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
21 April 2009Director appointed peter curtis-allen (2 pages)
21 April 2009Director appointed peter curtis-allen (2 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
10 July 2008Return made up to 12/06/08; full list of members (3 pages)
10 July 2008Return made up to 12/06/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 June 2007Return made up to 12/06/07; full list of members (2 pages)
29 June 2007Return made up to 12/06/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 12/06/06; full list of members (2 pages)
29 June 2006Return made up to 12/06/06; full list of members (2 pages)
26 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
26 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
8 July 2005Return made up to 12/06/05; full list of members (2 pages)
8 July 2005Return made up to 12/06/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
14 July 2004Return made up to 12/06/04; full list of members (6 pages)
14 July 2004Return made up to 12/06/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
4 July 2003Return made up to 12/06/03; full list of members (7 pages)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
6 August 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
6 August 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
14 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
12 July 2001Return made up to 21/06/01; full list of members (6 pages)
12 July 2001Return made up to 21/06/01; full list of members (6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
12 July 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (13 pages)
21 June 2000Incorporation (13 pages)