Sanderstead
Surrey
CR2 0JH
Secretary Name | Hatim Abdulrahim Chakera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Briton Close Sanderstead Surrey CR2 0JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52 Lower Addiscombe Road Croydon CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | M.t. Bonanni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £423 |
Cash | £465 |
Current Liabilities | £42 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Registered office address changed from 9 Briton Close Sanderstead Surrey CR2 0JH to 52 Lower Addiscombe Road Croydon CR0 6AA on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 9 Briton Close Sanderstead Surrey CR2 0JH to 52 Lower Addiscombe Road Croydon CR0 6AA on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 May 2014 | Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages) |
4 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages) |
4 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Termination of appointment of Hatim Chakera as a secretary (1 page) |
25 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Termination of appointment of Hatim Chakera as a secretary (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Return made up to 16/04/08; full list of members (3 pages) |
15 August 2008 | Return made up to 16/04/08; full list of members (3 pages) |
20 February 2008 | Return made up to 16/04/07; full list of members (2 pages) |
20 February 2008 | Return made up to 16/04/07; full list of members (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 16/04/06; full list of members (2 pages) |
17 August 2006 | Return made up to 16/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Return made up to 16/04/05; full list of members (2 pages) |
19 August 2005 | Return made up to 16/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
6 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |