South Croydon
Surrey
CR2 9LA
Secretary Name | Francis Jordan & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 October 2009) |
Correspondence Address | 3 Limpsfield Road South Croydon CR2 9LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,289 |
Current Liabilities | £28,644 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 February 2009 | Withdrawal of application for striking off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 6TH floor east 30 st jamess street london SW1A 1HB (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members
|
2 July 2003 | Registered office changed on 02/07/03 from: 80 brook street london W1Y 5DD (1 page) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
24 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 June 2002 | Ad 12/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Nc inc already adjusted 13/05/02 (1 page) |
17 May 2002 | New secretary appointed (2 pages) |