Selsdon
South Croydon
Surrey
CR2 8EP
Director Name | Mr Sozem Savash |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foxearth Spur Selsdon South Croydon Surrey CR2 8EP |
Director Name | Savash Mustafa |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2006) |
Role | Presser |
Correspondence Address | 30 Minchenden Crescent Southgate London N14 7EL |
Secretary Name | Mustafa Savash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 30 Minchenden Crescent Southgate London N14 7EL |
Director Name | Mustafa Savash |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 2006) |
Role | Manager |
Correspondence Address | 253 Whitehorse Lane London SE25 6UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.unison.org.uk |
---|---|
Telephone | 0800 0857857 |
Telephone region | Freephone |
Registered Address | 6 Acre Lane Brixton London SW2 5SG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Savash Sozem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,035 |
Cash | £632 |
Current Liabilities | £9,079 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 20 June 2011 with a full list of shareholders
|
11 June 2012 | Annual return made up to 20 June 2011 with a full list of shareholders
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
19 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 August 2010 | Director's details changed for Sozem Savash on 31 December 2009 (2 pages) |
23 August 2010 | Director's details changed for Sozem Savash on 31 December 2009 (2 pages) |
23 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 January 2009 | Secretary's change of particulars / inga stan kute / 21/06/2007 (1 page) |
21 January 2009 | Return made up to 20/06/08; full list of members (5 pages) |
21 January 2009 | Return made up to 20/06/08; full list of members (5 pages) |
21 January 2009 | Secretary's change of particulars / inga stan kute / 21/06/2007 (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 July 2007 | Return made up to 20/06/07; full list of members
|
14 July 2007 | Return made up to 20/06/07; full list of members
|
25 May 2007 | Memorandum and Articles of Association (12 pages) |
25 May 2007 | Memorandum and Articles of Association (12 pages) |
4 May 2007 | Company name changed pro crown dry cleaners LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed pro crown dry cleaners LIMITED\certificate issued on 04/05/07 (2 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
24 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 January 2006 | Return made up to 20/06/05; full list of members (6 pages) |
9 January 2006 | Return made up to 20/06/05; full list of members (6 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 October 2004 | New secretary appointed (1 page) |
5 October 2004 | New secretary appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 October 2004 | New director appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (16 pages) |
20 June 2003 | Incorporation (16 pages) |