Purley
Surrey
CR8 3LD
Secretary Name | Vinita Bearman |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 February 2007(5 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 July 2018) |
Role | Legal Secretary |
Correspondence Address | Cherry Hinton The South Border Purley Surrey CR8 3LD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 February 2007) |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Telephone | 020 86450949 |
---|---|
Telephone region | London |
Registered Address | Cherry Hinton Cherry Hinton The South Border Woodcote Surrey CR8 3LD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
1 at £1 | Jonathan Bearman & Vinita Bearman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£443 |
Cash | £15,509 |
Current Liabilities | £30,434 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 June 2002 | Delivered on: 29 June 2002 Persons entitled: Bennet Property PLC Classification: Rent deposit deed Secured details: £10,500 being the amount of the rent deposit due or to become due from the company to the chargee. Particulars: Third floor, 8/10 crown hill, croydon, surrey. Outstanding |
---|
27 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
24 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | Registered office address changed from 9C Edith Terrace Chelsea London SW10 0TQ to Cherry Hinton Cherry Hinton the South Border Woodcote Surrey CR8 3LD on 24 November 2020 (1 page) |
21 November 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
6 November 2020 | Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 9C Edith Terrace Chelsea London SW10 0TQ on 6 November 2020 (2 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
29 October 2019 | Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page) |
13 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 September 2018 | Termination of appointment of Vinita Bearman as a secretary on 15 July 2018 (1 page) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 September 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 February 2016 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 8 February 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
30 March 2012 | Director's details changed for Mr Jonathan Bearman on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Jonathan Bearman on 30 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Vinita Bearman on 30 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Vinita Bearman on 30 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
8 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (3 pages) |
8 March 2007 | New secretary appointed (3 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
8 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
27 February 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 55 drury lane london WC2B 5RZ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 55 drury lane london WC2B 5RZ (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | Auditor's resignation (1 page) |
6 April 2004 | Return made up to 15/02/04; full list of members
|
6 April 2004 | Return made up to 15/02/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
17 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
17 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
24 March 2003 | Return made up to 15/02/03; full list of members
|
24 March 2003 | Return made up to 15/02/03; full list of members
|
18 March 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Company name changed bosscraft LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed bosscraft LIMITED\certificate issued on 18/04/02 (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 120 east road london N1 6AA (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 120 east road london N1 6AA (1 page) |
15 February 2002 | Incorporation (15 pages) |
15 February 2002 | Incorporation (15 pages) |