Croydon
CR0 1QQ
Director Name | Mr Alexander Bryan Jeeves |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Moliweg 1 Schaan 9494 |
Director Name | Mr Edward James Budden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE |
Secretary Name | Mrs Brenda Peggy Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 March 2015) |
Role | Co Executive |
Correspondence Address | 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE |
Secretary Name | Venlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | Davis House - 4th Floor Capa Suite Robert Street Croydon CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Mr Edward James Budden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93 |
Cash | £6,083 |
Current Liabilities | £6,276 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Termination of appointment of Brenda Peggy Budden as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Brenda Peggy Budden as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Pankaj Patel as a director on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE to C/O Capa Davis House - 4Th Floor Capa Suite Robert Street Croydon CR0 1QQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE to C/O Capa Davis House - 4Th Floor Capa Suite Robert Street Croydon CR0 1QQ on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Pankaj Patel as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Edward James Budden as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Edward James Budden as a director on 5 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 95 aldwych london WC2B 4JF (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
22 March 2004 | Incorporation (18 pages) |