Crystal Palace
London
SE19 1TX
Secretary Name | Panayiotis Ioannou Karageorghis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Ashfaq Farooq Mohammed Ladha |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Tavistock Tower Southwark London SE16 7PQ |
Secretary Name | Mr Chandra Jobanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windward Lodge St Clere Hill Road West Kingsdown Sevenoaks Kent TN15 6AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill Crystal Palace London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Chandra Jobanputra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,320 |
Cash | £3,423 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Chandra Jobanputra on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Panayiotis Ioannou Karageorghis on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Chandra Jobanputra on 30 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Panayiotis Ioannou Karageorghis on 30 June 2010 (1 page) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 July 2009 | Secretary's Change of Particulars / panayiotis karageorghis / 30/06/2009 / HouseName/Number was: , now: 12; Street was: 108 ravenscroft road, now: london lane; Post Town was: beckenham, now: bromley; Post Code was: BR3 4TW, now: BR1 4HD (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / panayiotis karageorghis / 30/06/2009 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
5 September 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
1 July 2005 | Incorporation (19 pages) |
1 July 2005 | Incorporation (19 pages) |