Croydon
CR0 1HU
Secretary Name | Mr Stephen Russell Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4c Carlisle Road Hove East Sussex BN3 4FR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | SRC Taxation Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2013) |
Correspondence Address | Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH |
Website | www.gerardkool.com |
---|
Registered Address | 49 Temple Road Croydon CR0 1HU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Gerard Kool & Claudia Kool 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,557 |
Cash | £190 |
Current Liabilities | £13,257 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Notification of Gerard Kool as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Claudia Kool as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Gerard Kool as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Claudia Kool as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 (2 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2014 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page) |
20 May 2014 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Src Taxation Consultancy Ltd as a secretary (1 page) |
24 January 2013 | Termination of appointment of Src Taxation Consultancy Ltd as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Registered office address changed from Suite One, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Suite One, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Suite One, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 7 September 2011 (1 page) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Src Taxation Consultancy Ltd on 12 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Src Taxation Consultancy Ltd on 12 February 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o src taxation consultancy LTD dubarry house hove park villas, hove east sussex BN3 6HP (1 page) |
30 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o src taxation consultancy LTD dubarry house hove park villas, hove east sussex BN3 6HP (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (9 pages) |
3 March 2005 | Incorporation (9 pages) |