Croydon
CR0 2SB
Secretary Name | Mrs Gowri Srithar |
---|---|
Status | Current |
Appointed | 11 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 5a-7a St. James's Road Croydon CR0 2SB |
Director Name | Mr Nadarajah Srithar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5a-7a St. James's Road Croydon CR0 2SB |
Director Name | Roger David Chapman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 days after company formation) |
Appointment Duration | 8 years (resigned 11 March 2011) |
Role | Shopkeeper |
Country of Residence | Spain |
Correspondence Address | Calle Zorzal 25 Buzon 11009 Teulada-Moraira 03724 Alicante Province Spain |
Director Name | Rosemary Elisabeth Chapman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 days after company formation) |
Appointment Duration | 8 years (resigned 10 March 2011) |
Role | Shopkeeper |
Country of Residence | Spain |
Correspondence Address | Calle Zorzal 25 Buzon 11009 Teulada-Moraira 03724 Alicante Province Spain |
Secretary Name | Roger David Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 days after company formation) |
Appointment Duration | 8 years (resigned 11 March 2011) |
Role | Shopkeeper |
Country of Residence | Spain |
Correspondence Address | Calle Zorzal 25 Buzon 11009 Teulada-Moraira 03724 Alicante Province Spain |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | A1 Accountancy 5a-7a St. James's Road Croydon CR0 2SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Gowri Srithar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,213 |
Cash | £767 |
Current Liabilities | £133,001 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
8 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 September 2017 | Appointment of Mr Nadarajah Srithar as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Nadarajah Srithar as a director on 1 September 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Roger Chapman as a director (1 page) |
24 April 2012 | Appointment of Mrs Gowri Srithar as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roger Chapman as a director (1 page) |
24 April 2012 | Appointment of Mrs Gowri Srithar as a secretary (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 December 2011 | Appointment of Mrs Gowri Srithar as a director (2 pages) |
21 December 2011 | Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Mrs Gowri Srithar as a director (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Termination of appointment of Rosemary Chapman as a director (2 pages) |
1 December 2011 | Termination of appointment of Rosemary Chapman as a director (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Termination of appointment of Roger Chapman as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Roger Chapman as a secretary (2 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 March 2010 | Director's details changed for Roger David Chapman on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Roger David Chapman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rosemary Elisabeth Chapman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rosemary Elisabeth Chapman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Rosemary Elisabeth Chapman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger David Chapman on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW (1 page) |
3 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW (1 page) |
3 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Director and secretary's change of particulars / roger chapman / 02/04/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / roger chapman / 02/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / rosemary chapman / 02/04/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / roger chapman / 30/04/2008 (1 page) |
2 April 2009 | Director's change of particulars / rosemary chapman / 02/04/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / roger chapman / 30/04/2008 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o total accounting services LTD, queensway house queensway, bognor regis west sussex PO21 1QT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o total accounting services LTD, queensway house queensway, bognor regis west sussex PO21 1QT (1 page) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members
|
29 March 2005 | Return made up to 06/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members
|
26 March 2004 | Return made up to 06/03/04; full list of members
|
7 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: total accounting services LTD queensway house queensway bognor regis west sussex PO21 1QT (1 page) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: total accounting services LTD queensway house queensway bognor regis west sussex PO21 1QT (1 page) |
25 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (6 pages) |
6 March 2003 | Incorporation (6 pages) |