South Croydon
Surrey
CR2 6AJ
Director Name | Mr Anthony Kevin Doe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Queen Anne Avenue Bromley Kent BR2 0SA |
Secretary Name | Mr Hatimali Dungarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rectory Grove Croydon Surrey CR0 4JA |
Secretary Name | Noozhat Dungarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 80 Pine Walk Carshalton Surrey SM5 4HN |
Telephone | 020 86869245 |
---|---|
Telephone region | London |
Registered Address | 352 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
2 at £1 | H. Dungarwalla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,511 |
Current Liabilities | £69,511 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Director's details changed for Mr Hatimali Dungarwalla on 1 January 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Hatimali Dungarwalla on 1 January 2014 (2 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Hatimali Dungarwalla on 1 January 2014 (2 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Noozhat Dungarwalla as a secretary (1 page) |
28 November 2013 | Termination of appointment of Noozhat Dungarwalla as a secretary (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Compulsory strike-off action has been suspended (1 page) |
24 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Hatimali Dungarwalla on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Hatimali Dungarwalla on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Hatimali Dungarwalla on 2 October 2009 (2 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 23 rectory grove croydon surrey CR0 4JA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 23 rectory grove croydon surrey CR0 4JA (1 page) |
24 October 2007 | Return made up to 20/10/07; full list of members (6 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (6 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
8 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
26 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
2 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 October 2003 | Incorporation (17 pages) |
20 October 2003 | Incorporation (17 pages) |