Croydon
Surrey
CR0 1AF
Secretary Name | David Stewart Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
8 at 1 | Matthew Bruce 8.00% Ordinary |
---|---|
71 at 1 | Marlow Benson Austin Renton 71.00% Ordinary |
4 at 1 | James Murphy 4.00% Ordinary |
2 at 1 | David Parker 2.00% Ordinary |
15 at 1 | Andrew Clifford Webb 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,764 |
Current Liabilities | £58,751 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (14 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 26 June 2012 (14 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (14 pages) |
4 November 2011 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 4 November 2011 (2 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
4 July 2011 | Statement of affairs with form 4.19 (6 pages) |
4 July 2011 | Statement of affairs with form 4.19 (6 pages) |
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF on 22 June 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
3 August 2009 | Appointment Terminated Secretary david fisher (1 page) |
3 August 2009 | Appointment terminated secretary david fisher (1 page) |
3 September 2008 | Return made up to 24/06/08; full list of members (5 pages) |
3 September 2008 | Return made up to 24/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members
|
18 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
2 September 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 September 2004 | Return made up to 24/06/04; full list of members (6 pages) |
8 October 2003 | Ad 18/08/03--------- £ si 95@1=95 £ ic 1/96 (3 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Ad 18/08/03--------- £ si 95@1=95 £ ic 1/96 (3 pages) |
8 October 2003 | Resolutions
|
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
24 June 2003 | Incorporation (16 pages) |