Croydon
Surrey
CR0 6BR
Secretary Name | Carmen Paula Dickson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 11 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2015) |
Role | Secretary |
Correspondence Address | 133 Oval Road Croydon Surrey CR0 6BR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 133 Oval Road Croydon Surrey CR0 6BR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,598 |
Cash | £59,432 |
Current Liabilities | £10,834 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Termination of appointment of Carmen Paula Dickson as a secretary on 1 April 2015 (1 page) |
22 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Termination of appointment of Carmen Paula Dickson as a secretary on 1 April 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 September 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
7 September 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
7 September 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2012 | Director's details changed for Craig Dickson on 30 December 2012 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Director's details changed for Craig Dickson on 30 December 2012 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
3 May 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Director's details changed for Craig Dickson on 26 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Craig Dickson on 26 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 26/03/05; full list of members (2 pages) |
27 July 2005 | Return made up to 26/03/05; full list of members (2 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page) |
26 March 2002 | Incorporation (10 pages) |
26 March 2002 | Incorporation (10 pages) |