Croydon
Surrey
CR0 7HF
Secretary Name | Andrew John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park View Station Road Groombridge Tunbridge Wells Kent TR3 9RB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.barbaracollinsinteriors.co.uk |
---|
Registered Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mrs Barbara Ruth Collins 93.46% Ordinary A |
---|---|
20 at £1 | Mrs Barbara Ruth Collins 1.87% Ordinary C |
10 at £1 | Mrs B. Sandhu 0.93% Ordinary C |
10 at £1 | Mrs B.k. Dhariwal 0.93% Ordinary C |
10 at £1 | Mrs M. Chana 0.93% Ordinary C |
10 at £1 | Mrs P. Chana 0.93% Ordinary C |
10 at £1 | Mrs U. Mithal 0.93% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£58,376 |
Current Liabilities | £86,264 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2022 | Application to strike the company off the register (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
19 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Termination of appointment of Andrew Taylor as a secretary (1 page) |
13 September 2010 | Termination of appointment of Andrew Taylor as a secretary (1 page) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: c/o ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: c/o ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
28 February 2004 | Return made up to 21/02/04; no change of members (6 pages) |
28 February 2004 | Return made up to 21/02/04; no change of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
18 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 July 2001 | Ad 23/05/01--------- £ si 1068@1=1068 £ ic 2/1070 (4 pages) |
18 July 2001 | Ad 23/05/01--------- £ si 1068@1=1068 £ ic 2/1070 (4 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (14 pages) |
21 February 2001 | Incorporation (14 pages) |