Croydon
Surrey
CR0 1ED
Director Name | Mrs Lesley Frances Minnette |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED |
Secretary Name | Lesley Minnette |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£11,382 |
Cash | £2,042 |
Current Liabilities | £47,414 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
12 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 3 October 2016 (1 page) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 February 2014 | Director's details changed for Stephen Edward Minnette on 3 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Lesley Minnette on 3 January 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Lesley Minnette on 3 January 2014 (1 page) |
26 February 2014 | Secretary's details changed for Lesley Minnette on 3 January 2014 (1 page) |
26 February 2014 | Director's details changed for Lesley Minnette on 3 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Stephen Edward Minnette on 3 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Stephen Edward Minnette on 3 January 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Lesley Minnette on 3 January 2014 (1 page) |
26 February 2014 | Director's details changed for Lesley Minnette on 3 January 2014 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 6 April 2011 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stephen Edward Minnette on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Edward Minnette on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lesley Minnette on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lesley Minnette on 19 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 19/02/08; no change of members (7 pages) |
20 March 2008 | Return made up to 19/02/08; no change of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 April 2003 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (31 pages) |
19 February 2003 | Incorporation (31 pages) |