East Croydon
Surrey
CR0 6BA
Director Name | Mr Miles John Rudham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 44-60 Cherry Orchard Road East Croydon Surrey CR0 6BA |
Secretary Name | Alfred John Rudham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Meat Trader |
Correspondence Address | 44-60 Cherry Orchard Road East Croydon Surrey CR0 6BA |
Director Name | Alfred John Rudham |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Meat Trader |
Correspondence Address | Whistlers Farm Guildford Road Effingham Leatherhead Surrey KT24 5QD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 44-60 Cherry Orchard Road East Croydon Surrey CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
51 at £1 | Mrs Karen Joy Rudham 51.00% Ordinary |
---|---|
49 at £1 | Giulio Minozzi 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,952 |
Current Liabilities | £26,952 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2013 | Application to strike the company off the register (3 pages) |
2 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Giulio Minozzi on 20 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Alfred John Rudham on 20 April 2010 (1 page) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Miles John Rudham on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Miles John Rudham on 20 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Alfred John Rudham on 20 April 2010 (1 page) |
9 June 2010 | Director's details changed for Giulio Minozzi on 20 April 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director alfred rudham (1 page) |
9 July 2009 | Appointment Terminated Director alfred rudham (1 page) |
9 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members
|
8 June 2006 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (14 pages) |
26 April 2005 | Incorporation (14 pages) |