Crystal Palace
London
SE19 1TX
Secretary Name | Anne Marie Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 75 Westow Hill Crystal Palace London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Anne Marie Rowland 50.00% Ordinary |
---|---|
50 at £1 | David George Rowland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,999 |
Cash | £10,706 |
Current Liabilities | £42,082 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Amended accounts made up to 31 December 2010 (4 pages) |
24 January 2012 | Amended accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Director's details changed for David George Rowland on 11 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Anne Marie Rowland on 11 October 2010 (1 page) |
4 January 2011 | Secretary's details changed for Anne Marie Rowland on 11 October 2010 (1 page) |
4 January 2011 | Director's details changed for David George Rowland on 11 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for David George Rowland on 11 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David George Rowland on 11 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 January 2004 | Return made up to 12/10/03; full list of members
|
31 January 2004 | Return made up to 12/10/03; full list of members
|
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Return made up to 12/10/02; full list of members
|
7 January 2003 | Return made up to 12/10/02; full list of members
|
6 November 2002 | Registered office changed on 06/11/02 from: 39 linden grove peckham london SE15 3LW (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 39 linden grove peckham london SE15 3LW (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
6 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Ad 12/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Ad 12/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: charterhouse enterprises 90 northwick business centre blockley gloucestershire GL56 9RF (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: charterhouse enterprises 90 northwick business centre blockley gloucestershire GL56 9RF (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Incorporation (13 pages) |
12 October 2000 | Incorporation (13 pages) |