Addiscombe
Croydon
Surrey
CR0 6JY
Director Name | Mr Daniel Rudd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Paint Sprayer |
Country of Residence | United Kingdom |
Correspondence Address | 84a Hurstbourne Road Forest Hill London SE23 2AQ |
Secretary Name | Mary Kate Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 October 2017) |
Role | Secretary |
Correspondence Address | 11 Meadvale Road Addiscombe Croydon Surrey CR0 6JY |
Director Name | Mr David Harris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2013) |
Role | Powder Coater |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gladeside Shirley Croydon Surrey CR0 7RL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | adeptindustrialfinishers.co.uk |
---|---|
Telephone | 020 86895755 |
Telephone region | London |
Registered Address | Unit 6 10 Willett Road Thornton Heath Surrey CR7 6AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
34 at £1 | Mr David Harris 34.00% Ordinary |
---|---|
33 at £1 | Daniel Rudd 33.00% Ordinary |
33 at £1 | Francis Anthony Rudd 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,933 |
Cash | £446 |
Current Liabilities | £29,196 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2010 | Delivered on: 7 May 2010 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 October 2007 | Delivered on: 1 November 2007 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. Outstanding |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Termination of appointment of Mary Kate Rudd as a secretary on 18 October 2017 (1 page) |
5 July 2017 | Termination of appointment of Daniel Rudd as a director on 30 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 October 2013 | Termination of appointment of David Harris as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr David Harris on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Daniel Rudd on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Francis Anthony Rudd on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Daniel Rudd on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Francis Anthony Rudd on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr David Harris on 1 January 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 12/04/06; no change of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 May 2005 | Return made up to 12/04/05; no change of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 June 2002 | Return made up to 12/04/02; full list of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 11 meadvale road addiscombe croydon surrey CR0 6JY (1 page) |
18 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 April 2001 | Director resigned (2 pages) |
12 April 2001 | Incorporation (16 pages) |