Addiscombe
Croydon
CR0 7EB
Director Name | Simon Anthony Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33c Avondale Road South Croydon Surrey CR2 6JE |
Secretary Name | Kenneth Lethorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bynes Road Croydon CR2 7AS |
Secretary Name | Miss Carla Marie O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2012) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 48 Purley Park Road Purley Surrey CR8 2BS |
Director Name | Miss Carla Marie O'Neill |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2012) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 48 Purley Park Road Purley Surrey CR8 2BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 86578226 |
---|---|
Telephone region | London |
Registered Address | 6 Station Parade, Sandersted Road, South Croydon Surrey CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£11,869 |
Cash | £7,209 |
Current Liabilities | £73,383 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 April 2004 | Delivered on: 30 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 station parade sanderstead surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 April 2004 | Delivered on: 24 April 2004 Persons entitled: Expressa Management Limited Classification: Rent deposit deed Secured details: The principal sum of £17,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £17,000.00 pursuant to a rent deposit deed in respect of a lease granted on premises at station parade, sanderstead road, south croydon, surrey. Outstanding |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2019 | Satisfaction of charge 2 in full (2 pages) |
24 October 2019 | Satisfaction of charge 1 in full (1 page) |
1 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (2 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 October 2016 | RP04 CS01 second filed CS01 09/09/2016 amended(information about people with significant control) (8 pages) |
13 October 2016 | RP04 CS01 second filed CS01 09/09/2016 amended(information about people with significant control) (8 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates
|
28 September 2016 | Confirmation statement made on 9 September 2016 with updates
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Termination of appointment of Carla Marie O'neill as a director on 28 August 2012 (1 page) |
26 May 2016 | Termination of appointment of Carla Marie O'neill as a director on 28 August 2012 (1 page) |
26 May 2016 | Termination of appointment of Carla Marie O'neill as a secretary on 28 August 2012 (1 page) |
26 May 2016 | Termination of appointment of Carla Marie O'neill as a secretary on 28 August 2012 (1 page) |
16 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Kenneth Lethorn on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Kenneth Lethorn on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 October 2010 | Director's details changed for Kenneth Lethorn on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Miss Carla Marie O'neill on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Miss Carla Marie O'neill on 9 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Kenneth Lethorn on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Miss Carla Marie O'neill on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Kenneth Lethorn on 9 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Director appointed miss carla marie o'neill (1 page) |
19 March 2009 | Director appointed miss carla marie o'neill (1 page) |
3 December 2008 | Return made up to 09/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 09/09/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2007 | Ad 01/10/06--------- £ si 20@1=20 £ ic 100/120 (1 page) |
8 June 2007 | Ad 01/10/06--------- £ si 20@1=20 £ ic 100/120 (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
6 March 2007 | New secretary appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
15 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 October 2004 | Return made up to 09/09/04; full list of members
|
28 October 2004 | Ad 09/09/03--------- £ si 1@1 (2 pages) |
28 October 2004 | Return made up to 09/09/04; full list of members
|
28 October 2004 | Ad 09/09/03--------- £ si 1@1 (2 pages) |
30 April 2004 | Particulars of mortgage/charge (4 pages) |
30 April 2004 | Particulars of mortgage/charge (4 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (16 pages) |
9 September 2003 | Incorporation (16 pages) |