Croydon
CR0 1DN
Director Name | Miss Michele Janet Thornton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Towerlands Centre, Panfield Road Braintree Essex CM7 5BJ |
Secretary Name | Joseph Michael Dickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Lodge Towerlands Centre, Panfield Road Braintree Essex CM7 5BJ |
Director Name | Mr John Joseph Dickenson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 South End Croydon CR0 1DN |
Director Name | Mrs Ishrat Iftikhar |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 South End Croydon CR0 1DN |
Registered Address | 20 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £1 | Michele Thornton 100.00% Ordinary |
---|
Latest Accounts | 1 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 December |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Appointment of Mr Ali Raza as a director on 29 October 2020 (2 pages) |
29 October 2020 | Application to strike the company off the register (1 page) |
29 October 2020 | Notification of Ali Raza as a person with significant control on 29 October 2020 (2 pages) |
29 October 2020 | Cessation of Ishrat Iftikhar as a person with significant control on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Ishrat Iftikhar as a director on 28 October 2020 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
22 July 2020 | Micro company accounts made up to 1 December 2019 (3 pages) |
22 July 2020 | Change of details for Ms Ishrat Iftikha as a person with significant control on 20 May 2020 (2 pages) |
24 June 2020 | Previous accounting period shortened from 1 November 2020 to 1 December 2019 (1 page) |
22 June 2020 | Accounts for a dormant company made up to 1 November 2019 (2 pages) |
17 June 2020 | Previous accounting period shortened from 30 June 2020 to 1 November 2019 (1 page) |
20 May 2020 | Termination of appointment of John Joseph Dickenson as a director on 20 May 2020 (1 page) |
20 May 2020 | Appointment of Ms Ishrat Iftikhar as a director on 20 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
20 May 2020 | Cessation of John Joseph Dickenson as a person with significant control on 20 May 2020 (1 page) |
20 May 2020 | Registered office address changed from Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England to 20 South End Croydon CR0 1DN on 20 May 2020 (1 page) |
20 May 2020 | Notification of Ishrat Iftikha as a person with significant control on 20 May 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 December 2017 | Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 22 December 2017 (1 page) |
26 July 2017 | Notification of John Joseph Dickenson as a person with significant control on 1 January 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 July 2017 | Notification of John Joseph Dickenson as a person with significant control on 1 January 2017 (2 pages) |
26 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Joseph Michael Dickenson as a secretary on 14 August 2013 (1 page) |
28 August 2014 | Termination of appointment of Joseph Michael Dickenson as a secretary on 14 August 2013 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 January 2014 | Appointment of Mr John Joseph Dickenson as a director (2 pages) |
30 January 2014 | Termination of appointment of Michele Thornton as a director (1 page) |
30 January 2014 | Appointment of Mr John Joseph Dickenson as a director (2 pages) |
30 January 2014 | Termination of appointment of Michele Thornton as a director (1 page) |
13 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 February 2012 | Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 17 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 16 February 2012 (1 page) |
2 August 2011 | Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page) |
1 August 2011 | Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 1 August 2011 (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom on 26 May 2011 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
26 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from the information centre 27 old gloucester street london WC1N 3XX (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from the information centre 27 old gloucester street london WC1N 3XX (1 page) |
22 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: www buy this company com the information centre 27 old gloucester street london WC1N 3XX (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: www buy this company com the information centre 27 old gloucester street london WC1N 3XX (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: the information centre 27 old gloucester st london WC1N 3XX (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: the information centre 27 old gloucester st london WC1N 3XX (1 page) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 June 2004 | Incorporation (11 pages) |
28 June 2004 | Incorporation (11 pages) |