Croydon
Surrey
Cro 7xh
Director Name | Kwaku Yeboah |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 June 2010) |
Role | Bus Driver |
Correspondence Address | 6 Lindsey Close Mitcham Surrey CR4 1XQ |
Director Name | Albert Okoe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 17 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 June 2010) |
Role | Advertiser |
Correspondence Address | 14 Talbot Road Thornton Heath Surrey CR7 8SE |
Director Name | Pastor Lawrence Kwame Acheampong |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2007) |
Role | Housing Officer |
Correspondence Address | 102 Northborough Road Norbury London SW16 4AZ |
Director Name | Pastor John Nyantakyi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 January 2003) |
Role | Support Worker |
Correspondence Address | 45 Boundaries Road Balham London SW12 8EU |
Director Name | Benson Otto |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2003) |
Role | Support Worker |
Correspondence Address | 49 Eastney Road Croydon Surrey CR0 3TB |
Secretary Name | Emmanuel Kingsley Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2003) |
Role | Site Manager |
Correspondence Address | 56 Canterbury Road Croydon Surrey CR0 3PW |
Director Name | Emmanuel Kingsley Osei |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2007) |
Role | Site Manager |
Correspondence Address | 56 Canterbury Road Croydon Surrey CR0 3PW |
Secretary Name | Ivy Darko |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 20 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2007) |
Role | Teacher |
Correspondence Address | 83 Canal Walk Davidson Road Croydon Surrey CR0 6BY |
Director Name | Mr Nana Osei Boateng |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2009) |
Role | Corporate Administrator |
Country of Residence | England |
Correspondence Address | 32a Park View Road Welling Kent DA16 1RT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Vistec House 185 London Road Croydon Surrey CR0 2RJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,632 |
Net Worth | £227 |
Cash | £227 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (2 pages) |
11 February 2010 | Application to strike the company off the register (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2009 | Secretary's Change of Particulars / akwasi darko / 01/07/2009 / HouseName/Number was: , now: 133 jermyn court; Street was: 2A craven park road, now: kempton walk; Area was: tottenham, now: croydon; Post Town was: london, now: surrey; Post Code was: N15 6AB, now: cro 7XH (1 page) |
4 July 2009 | Secretary's change of particulars / akwasi darko / 01/07/2009 (1 page) |
20 May 2009 | Annual return made up to 04/03/09 (4 pages) |
20 May 2009 | Director's Change of Particulars / albert okoe / 03/05/2009 / HouseName/Number was: , now: 14; Street was: 111 manor road, now: talbot road; Area was: walthamstow, now: ; Post Town was: london, now: thornton heath; Region was: , now: surrey; Post Code was: E17 5RY, now: CR7 8SE (1 page) |
20 May 2009 | Director's change of particulars / albert okoe / 03/05/2009 (1 page) |
20 May 2009 | Annual return made up to 04/03/09 (4 pages) |
24 April 2009 | Appointment terminated director nana boateng (1 page) |
24 April 2009 | Appointment Terminated Director nana boateng (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from sl 10 challenge house business centre 616 mitcham road croydon surrey CR0 3AA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from sl 10 challenge house business centre 616 mitcham road croydon surrey CR0 3AA (1 page) |
16 April 2008 | Annual return made up to 04/03/08 (4 pages) |
16 April 2008 | Annual return made up to 04/03/08 (4 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 102 northborough road norbury london BW16 4AZ (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 102 northborough road norbury london BW16 4AZ (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | New director appointed (4 pages) |
12 October 2007 | New director appointed (4 pages) |
14 April 2007 | Annual return made up to 04/03/07 (4 pages) |
14 April 2007 | Annual return made up to 04/03/07
|
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Annual return made up to 04/03/06 (4 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Annual return made up to 04/03/06 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 March 2005 | Annual return made up to 04/03/05 (4 pages) |
17 March 2005 | Annual return made up to 04/03/05 (4 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Annual return made up to 04/03/04 (4 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Annual return made up to 04/03/04
|
8 April 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 March 2003 | Annual return made up to 04/03/03
|
25 March 2003 | Annual return made up to 04/03/03 (4 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (19 pages) |