Croydon
Surrey
CR0 8SB
Secretary Name | Mr Alfredo Manuel Leitao Florencio Esteves |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 01 May 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Shirley Road Croydon Surrey CR0 8SB |
Secretary Name | Alfredo Manuel Leitao Florencio Esteves |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dunbar Street West Norwood London SE27 9JY |
Secretary Name | Maria Crishina Lemos Sa Pedro |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Dunbar Street West Norwood London SE27 9JY |
Secretary Name | Maria Lemos |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2004) |
Role | Secretary |
Correspondence Address | 20 Dunbar Street West Norwood London SE27 9JY |
Secretary Name | Nuno Miguel Conduto Florencio |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2008) |
Role | Office Clerk |
Correspondence Address | 211 Shirley Road Croydon Surrey CR0 8SB |
Secretary Name | Miss Luciana Paula Silva Do Lavrador |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2009) |
Role | Receptionist |
Correspondence Address | 211 Shirley Road Croydon Surrey CR0 8SB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Trident Court 1 Oakcroft Road Hook Rise South Chessington Surrey. KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Registered office address changed from 83 Gloucester Road Croydon Surrey CR0 2DN on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 83 Gloucester Road Croydon Surrey CR0 2DN on 29 March 2011 (1 page) |
8 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2010 | Director's details changed for Mr Alfredo Manuel Leitao Florencio Esteves on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Alfredo Manuel Leitao Florencio Esteves on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2009 | Appointment terminated secretary luciana do lavrador (1 page) |
14 August 2009 | Secretary appointed mr alfredo manuel leitao florencio esteves (1 page) |
14 August 2009 | Appointment Terminated Secretary luciana do lavrador (1 page) |
14 August 2009 | Secretary appointed mr alfredo manuel leitao florencio esteves (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Appointment terminated secretary nuno florencio (1 page) |
18 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 May 2009 | Secretary appointed miss luciana paula silva do lavrador (1 page) |
18 May 2009 | Secretary appointed miss luciana paula silva do lavrador (1 page) |
18 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 May 2009 | Appointment Terminated Secretary nuno florencio (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 07/12/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
15 October 2004 | Secretary resigned (2 pages) |
15 October 2004 | Secretary resigned (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 265 croydon road beckenham kent BR3 3PS (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 265 croydon road beckenham kent BR3 3PS (1 page) |
24 December 2003 | Particulars of mortgage/charge (6 pages) |
24 December 2003 | Particulars of mortgage/charge (6 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 March 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Incorporation (31 pages) |
7 December 2000 | Incorporation (31 pages) |