Croydon
Surrey
CR0 1AA
Secretary Name | Mr Adrian Kenneth Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 August 2018) |
Role | Consultant |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Jacqueline Bray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Michael Angelo Broberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Plat Old Isleworth Middlesex TW7 6DY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,712 |
Gross Profit | £6,968 |
Net Worth | £29,677 |
Cash | £1,732 |
Current Liabilities | £2,520 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 May 2017 | Director's details changed for Mr Adrian Kenneth Bray on 3 April 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Adrian Kenneth Bray on 3 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Jacqueline Bray on 3 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Jacqueline Bray on 3 April 2017 (2 pages) |
3 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
15 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
15 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 May 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
23 May 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Director's details changed for Jacqueline Bray on 25 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (1 page) |
2 May 2013 | Director's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Jacqueline Bray on 25 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Adrian Kenneth Bray on 25 April 2013 (1 page) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 June 2012 | Director's details changed for Jacqueline Bray on 19 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Jacqueline Bray on 19 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Adrian Kenneth Bray on 19 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Adrian Kenneth Bray on 19 June 2012 (2 pages) |
29 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 December 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 December 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Director's change of particulars / jacqueline bray / 01/08/2008 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Registered office changed on 06/11/2008 from 14 buckingham house courtlands sheen road richmond surrey TW10 5AP (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Director and secretary's change of particulars / adrian bray / 01/08/2008 (1 page) |
6 November 2008 | Director's change of particulars / jacqueline bray / 01/08/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 14 buckingham house courtlands sheen road richmond surrey TW10 5AP (1 page) |
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Director and secretary's change of particulars / adrian bray / 01/08/2008 (1 page) |
6 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
6 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2007 | Return made up to 25/04/07; no change of members (7 pages) |
5 September 2007 | Return made up to 25/04/07; no change of members (7 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
28 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
27 June 2002 | Company name changed atlas global management consulti ng LIMITED\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 June 2002 | Company name changed atlas global management consulti ng LIMITED\certificate issued on 27/06/02 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 May 2002 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Company name changed avahall LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed avahall LIMITED\certificate issued on 02/05/01 (2 pages) |
25 April 2001 | Incorporation (10 pages) |
25 April 2001 | Incorporation (10 pages) |