South Norwood
London
SE25 4XQ
Secretary Name | Wendy Diane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 87e Elsham Road London W14 8HH |
Secretary Name | Marina Lucia Lillia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 August 2015) |
Role | Travel Consultant |
Correspondence Address | 34 Oakley Road South Norwood London SE25 4XQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 53 Selwood Road Selwood Road Croydon CR0 7JU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Ashburton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,950 |
Cash | £65,310 |
Current Liabilities | £58,133 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 August 2022 | Register inspection address has been changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
28 August 2022 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
4 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
18 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
17 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 September 2015 | Registered office address changed from Battle House, 1 East Barnet Road Barnet Hertfordshire EN4 8RR to 53 Selwood Road Selwood Road Croydon CR0 7JU on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Marina Lucia Lillia as a secretary on 8 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Marina Lucia Lillia as a secretary on 8 August 2015 (1 page) |
8 September 2015 | Registered office address changed from Battle House, 1 East Barnet Road Barnet Hertfordshire EN4 8RR to 53 Selwood Road Selwood Road Croydon CR0 7JU on 8 September 2015 (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Josias Scott Wilson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Josias Scott Wilson on 1 October 2009 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 December 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 December 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 04/03/07; full list of members (6 pages) |
3 October 2007 | Return made up to 04/03/07; full list of members (6 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
22 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 August 2005 | Return made up to 04/03/05; full list of members
|
16 August 2005 | Return made up to 04/03/05; full list of members
|
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |