Park Road
Banstead
Surrey
SM7 3EL
Secretary Name | Noreen Edith Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 'Hilden' Park Road Banstead Surrey SM7 3EL |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miroslav Siba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,459 |
Cash | £254,936 |
Current Liabilities | £254,967 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
15 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Director's details changed for Miroslav Siba on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Miroslav Siba on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Miroslav Siba on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
10 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Company name changed hurstdale LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed hurstdale LIMITED\certificate issued on 08/11/01 (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: kingsway house 103 kingsway holborn WC2B 6AW (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: kingsway house 103 kingsway holborn WC2B 6AW (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (10 pages) |
29 March 2001 | Incorporation (10 pages) |