Company NameAccountingtax.co.uk Ltd
DirectorCarol Karamat
Company StatusActive
Company Number04418369
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameCarol Karamat
NationalityBritish
StatusCurrent
Appointed03 September 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
Director NameMrs Carol Karamat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
Director NameMrs Carol Karamat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Frant Road
Thornton Heath
CR7 7JZ
Secretary NameMr Mobin Karamat
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleAccountant
Correspondence Address93 Frant Road
Thonton Heath
Surrey
CR7 7JZ
Director NameMiss Doreen Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2012)
RoleManager
Correspondence Address58 Onslow Road
West Croydon
Surrey
CR0 3NJ
Secretary NameMiss Doreen Graham
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2012)
RoleManager
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
Director NameDesreen Graham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone020 34415161
Telephone regionLondon

Location

Registered Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Carol Karamat
100.00%
Ordinary

Financials

Year2014
Net Worth£1,328
Cash£2,941
Current Liabilities£5,483

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

3 May 2013Delivered on: 21 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 holmesdale road, croydon. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 3 February 2019 with updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 August 2013Termination of appointment of Doreen Graham as a secretary (1 page)
2 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 August 2013Termination of appointment of Doreen Graham as a secretary (1 page)
24 May 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Registration of charge 044183690001 (12 pages)
21 May 2013Registration of charge 044183690001 (12 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 October 2012Appointment of Mrs Carol Karamat as a director (3 pages)
11 October 2012Termination of appointment of Desreen Graham as a director (2 pages)
11 October 2012Termination of appointment of Desreen Graham as a director (2 pages)
11 October 2012Termination of appointment of Doreen Graham as a director (2 pages)
11 October 2012Appointment of Mrs Carol Karamat as a director (3 pages)
11 October 2012Termination of appointment of Doreen Graham as a director (2 pages)
19 September 2012Appointment of Carol Karamat as a secretary (3 pages)
19 September 2012Appointment of Carol Karamat as a secretary (3 pages)
31 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Desreen Graham on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Doreen Graham on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Desreen Graham on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Doreen Graham on 30 July 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 November 2011Annual return made up to 15 May 2011 (14 pages)
17 November 2011Annual return made up to 15 May 2011 (14 pages)
16 August 2011Annual return made up to 16 May 2010 (14 pages)
16 August 2011Annual return made up to 16 May 2010 (14 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 November 2009Appointment of Desreen Graham as a director (1 page)
28 November 2009Appointment of Desreen Graham as a director (1 page)
28 November 2009Termination of appointment of Carol Karamat as a director (1 page)
28 November 2009Termination of appointment of Carol Karamat as a director (1 page)
4 June 2009Return made up to 15/05/09; no change of members (4 pages)
4 June 2009Return made up to 15/05/09; no change of members (4 pages)
24 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
24 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 August 2008Return made up to 17/04/08; no change of members (7 pages)
22 August 2008Return made up to 17/04/08; no change of members (7 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 351A whitehorse road croydon surrey CR0 2HS (1 page)
13 July 2007Registered office changed on 13/07/07 from: 351A whitehorse road croydon surrey CR0 2HS (1 page)
27 June 2007Return made up to 17/04/07; full list of members (8 pages)
27 June 2007Return made up to 17/04/07; full list of members (8 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
7 June 2006Return made up to 17/04/06; full list of members (7 pages)
7 June 2006Return made up to 17/04/06; full list of members (7 pages)
28 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 April 2005Return made up to 17/04/05; full list of members (6 pages)
27 April 2005Return made up to 17/04/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 July 2004Return made up to 17/04/04; full list of members (6 pages)
22 July 2004Return made up to 17/04/04; full list of members (6 pages)
10 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 May 2003Return made up to 17/04/03; full list of members (6 pages)
6 May 2003Return made up to 17/04/03; full list of members (6 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 351A whitehorse road croydon CR0 2HS (1 page)
12 November 2002Registered office changed on 12/11/02 from: 351A whitehorse road croydon CR0 2HS (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Incorporation (16 pages)
17 April 2002Incorporation (16 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)