Croydon
CR7 7EA
Secretary Name | Mr Sam Akande |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Finance Worker |
Correspondence Address | 4 Penhurst Road Croydon CR7 7EA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 70 Oval Road Croydon CR0 6BL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Sam Akande 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 January 2014 | Registered office address changed from 4 Penshurst Road Thornton Heath Surrey CR7 7EA on 19 January 2014 (1 page) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Shaki Akande on 22 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Sam Akande on 22 June 2010 (1 page) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 October 2008 | Return made up to 22/06/08; no change of members (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 45 mortlock close peckham london SE15 2QE (1 page) |
23 August 2006 | Return made up to 22/06/06; full list of members
|
22 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 17 deptford church street london SE8 4RX (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
23 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (10 pages) |