Croydon
Surrey
CR0 3RN
Director Name | Martin Douthwaite |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Jeweller |
Correspondence Address | 1 Tandridge Drive Orpington Kent BR6 8BY |
Secretary Name | Martin Douthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Jeweller |
Correspondence Address | 1 Tandridge Drive Orpington Kent BR6 8BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2013) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | David Kenneth Millington 80.00% Ordinary |
---|---|
10k at £1 | Debbie Butler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,366 |
Cash | £870 |
Current Liabilities | £82,920 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
27 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
21 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 November 2014 | Termination of appointment of Finsbury Robinson as a secretary on 1 December 2013 (1 page) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Finsbury Robinson as a secretary on 1 December 2013 (1 page) |
24 November 2014 | Termination of appointment of Finsbury Robinson as a secretary on 1 December 2013 (1 page) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
27 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for David Kenneth Millington on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Kenneth Millington on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Kenneth Millington on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 February 2007 | Return made up to 16/11/06; full list of members (6 pages) |
12 February 2007 | Return made up to 16/11/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 October 2006 | Return made up to 16/11/05; full list of members (8 pages) |
17 October 2006 | Return made up to 16/11/05; full list of members (8 pages) |
25 August 2006 | New secretary appointed (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: c/o auker hutton, temple house, 34-36 high street sevenoaks kent TN13 1JG (2 pages) |
25 August 2006 | Secretary resigned;director resigned (2 pages) |
25 August 2006 | New secretary appointed (3 pages) |
25 August 2006 | Secretary resigned;director resigned (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: c/o auker hutton, temple house, 34-36 high street sevenoaks kent TN13 1JG (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 16/11/04; full list of members
|
8 February 2005 | Return made up to 16/11/04; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
28 February 2002 | Ad 31/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | £ nc 1000/50000 30/01/02 (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | £ nc 1000/50000 30/01/02 (1 page) |
28 February 2002 | Ad 31/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 February 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
15 February 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
16 November 2001 | Incorporation (20 pages) |
16 November 2001 | Incorporation (20 pages) |