Croydon
CR0 3SN
Secretary Name | Michelle Alicia Reid |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 09 September 2003(same day as company formation) |
Role | Customs & Excise |
Correspondence Address | 8 Hood Close Hood Close Surrey Croydon CR0 3SN |
Director Name | Mr Edward Brentnol Dublin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Longthornton Road Streatham Vale London SW16 5QD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Reid 50.00% Ordinary |
---|---|
50 at £1 | Michelle Reid 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 January 2004 | Delivered on: 30 January 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,000.00 due or to become due from the company to the chargee. Particulars: The property known as 1 belfast road south norwood london. Outstanding |
---|
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr David George Reid on 12 September 2016 (2 pages) |
12 September 2016 | Secretary's details changed for Michelle Alicia Reid on 12 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 September 2016 | Director's details changed for Mr David George Reid on 12 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 September 2016 | Secretary's details changed for Michelle Alicia Reid on 12 September 2016 (1 page) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 February 2015 | Director's details changed for David George Reid on 7 October 2014 (2 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Director's details changed for David George Reid on 7 October 2014 (2 pages) |
24 February 2015 | Director's details changed for David George Reid on 7 October 2014 (2 pages) |
24 February 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
21 February 2015 | Registered office address changed from Erskine House 53 London Road Maidstone Kent ME16 8JH England to 299 Northborough Road Norbury London SW16 4TR on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from Erskine House 53 London Road Maidstone Kent ME16 8JH England to 299 Northborough Road Norbury London SW16 4TR on 21 February 2015 (2 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Administrative restoration application (3 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 January 2014 | Annual return made up to 9 September 2013 Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 September 2013 Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
2 January 2014 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 January 2014 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 January 2014 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 January 2014 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
2 January 2014 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 January 2014 | Administrative restoration application (3 pages) |
2 January 2014 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
2 January 2014 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
2 January 2014 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 January 2014 | Annual return made up to 9 September 2013 Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
2 January 2014 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
2 January 2014 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
30 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, regus house victory way, crossways business park, dartford, kent, DA2 6QD, united kingdom (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, regus house victory way, crossways business park, dartford, kent, DA2 6QD, united kingdom (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, 9 st. Mary's road, london, SE25 6UT, united kingdom (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, 9 st. Mary's road, london, SE25 6UT, united kingdom (1 page) |
21 August 2008 | Return made up to 09/09/07; full list of members (3 pages) |
21 August 2008 | Return made up to 09/09/07; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from, 9 st mary's road, south norwood, london, SE25 6UT (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from, 9 st mary's road, south norwood, london, SE25 6UT (1 page) |
25 January 2008 | Return made up to 09/09/06; full list of members (2 pages) |
25 January 2008 | Return made up to 09/09/06; full list of members (2 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 09/09/05; full list of members (2 pages) |
22 February 2006 | Return made up to 09/09/05; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 October 2004 | Return made up to 09/09/04; full list of members
|
18 October 2004 | Return made up to 09/09/04; full list of members
|
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (16 pages) |
9 September 2003 | Incorporation (16 pages) |