Cray Road
Crockenhill
Kent
BR8 8LP
Secretary Name | Mrs Angela Irene Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 10 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Director Name | Mr Martin Andrews |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 April 2023) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Simon Andrews |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 April 2023) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Dion Joseph Petri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Chairman |
Country of Residence | Warwickshire |
Correspondence Address | 65 Malthouse Lane Earlswood Solihull West Midlands B94 5RZ |
Director Name | Mr Norman Frederick Andrews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2006) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £929,139 |
Cash | £28,867 |
Current Liabilities | £36,200 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 November 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2 November 2022 (2 pages) |
4 February 2022 | Appointment of a voluntary liquidator (3 pages) |
4 February 2022 | Registered office address changed from The Mount Cray Road Crockenhill Kent BR8 8LP to 257B Croydon Road Beckenham Kent BR3 3PS on 4 February 2022 (2 pages) |
4 February 2022 | Resolutions
|
4 February 2022 | Declaration of solvency (5 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
3 March 2021 | Cessation of Norman Frederick Andrews as a person with significant control on 28 January 2021 (1 page) |
3 March 2021 | Termination of appointment of Norman Frederick Andrews as a director on 28 January 2021 (1 page) |
20 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
11 June 2020 | Appointment of Mr Simon Andrews as a director on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Martin Andrews as a director on 11 June 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Norman Fredrick Andrews on 13 September 2010 (2 pages) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Norman Fredrick Andrews on 13 September 2010 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 August 2011 | Director's details changed for Angela Irene Andrews on 24 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Angela Irene Andrews on 24 August 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 August 2010 | Director's details changed for Norman Fredrick Andrews on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Norman Fredrick Andrews on 14 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2006 | Company name changed socc 10 LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed socc 10 LIMITED\certificate issued on 30/11/06 (2 pages) |
16 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
16 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
9 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
16 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members
|
12 September 2001 | Return made up to 14/08/01; full list of members
|
28 February 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
28 February 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Ad 24/01/01--------- £ si [email protected]=630000 £ ic 1/630001 (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Ad 24/01/01--------- £ si [email protected]=630000 £ ic 1/630001 (2 pages) |
14 August 2000 | Incorporation (18 pages) |
14 August 2000 | Incorporation (18 pages) |