Croydon
Surrey
CR0 5NZ
Secretary Name | Renata Rajca |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Turnpike Link Croydon Surrey CR0 5NZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 168 Turnpike Link Croydon CR0 5NZ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2013 | Application to strike the company off the register (2 pages) |
20 November 2013 | Application to strike the company off the register (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Registered office address changed from 7Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 7Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 7th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET England on 2 April 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from 5Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 5Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from 5th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET on 4 August 2011 (1 page) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Director's details changed for Mohsen Mdaoukhi on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mohsen Mdaoukhi on 1 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mohsen Mdaoukhi on 1 June 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 September 2009 | Secretary's Change of Particulars / renata rajca / 01/07/2009 / HouseName/Number was: 1, now: 168; Post Code was: CR0 5NT, now: CR0 5NZ (1 page) |
8 September 2009 | Director's change of particulars / mohsen mdaoukhi / 01/07/2009 (1 page) |
8 September 2009 | Secretary's change of particulars / renata rajca / 01/07/2009 (1 page) |
8 September 2009 | Director's Change of Particulars / mohsen mdaoukhi / 01/07/2009 / HouseName/Number was: 1, now: 168; Post Code was: cro 5NT, now: CR0 5NZ (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
7 July 2008 | Secretary's Change of Particulars / renata rajca / 22/05/2008 / HouseName/Number was: , now: 1; Street was: 36 paul gardens, now: turnpike link; Area was: radcliffe road, now: ; Post Code was: CR0 5QL, now: CR0 5NT (1 page) |
7 July 2008 | Secretary's change of particulars / renata rajca / 22/05/2008 (1 page) |
7 July 2008 | Director's change of particulars / mohsen mdaoukhi / 22/05/2008 (1 page) |
7 July 2008 | Director's Change of Particulars / mohsen mdaoukhi / 22/05/2008 / HouseName/Number was: , now: 1; Street was: 36 paul gardens, now: turnpike link; Post Code was: cro 5QL, now: cro 5NT (1 page) |
7 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 25/06/07; full list of members (6 pages) |
11 September 2007 | Return made up to 25/06/07; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 7TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 7TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members
|
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 75 northborough road norbury london SW16 4AY (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 75 northborough road norbury london SW16 4AY (1 page) |
23 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: 1 heath house 163 brigstock road thornton heath surrey CR7 7JP (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1 heath house 163 brigstock road thornton heath surrey CR7 7JP (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
10 October 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
16 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
16 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
16 August 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | Incorporation (18 pages) |