Croydon
Surrey
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Jerzy John Smolaga |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(1 month after company formation) |
Appointment Duration | 12 years (resigned 01 May 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leicester Road Branksome Park Poole Dorset BH13 6DA |
Director Name | Mrs Mary Ellen Smolaga |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(1 month after company formation) |
Appointment Duration | 12 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leicester Road Branksome Park Poole Dorset BH13 6DA |
Secretary Name | Mrs Mary Ellen Smolaga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(1 month after company formation) |
Appointment Duration | 12 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leicester Road Branksome Park Poole Dorset BH13 6DA |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Jerzy John Smolaga 50.00% Ordinary |
---|---|
50 at £1 | Mary Ellen Smolaga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,070,581 |
Cash | £32,503 |
Current Liabilities | £255,408 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
---|---|
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
17 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Mary Ellen Smolaga as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Mary Ellen Smolaga as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Mary Ellen Smolaga as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Jerzy John Smolaga as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Mary Ellen Smolaga as a director on 1 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Jerzy John Smolaga as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mary Ellen Smolaga on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jerzy John Smolaga on 26 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from lilliput pharmacy 6 salterns court 288 sandbanks road poole dorset BH14 8HU (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
8 May 2008 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
13 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 58 the terrace torquay TQ1 1DE (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 June 2004 | Return made up to 21/03/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
13 May 2003 | Company name changed john smolaga LIMITED\certificate issued on 13/05/03 (2 pages) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New secretary appointed;new director appointed (1 page) |
23 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Incorporation (12 pages) |