Croydon
CR2 6AL
Director Name | Mrs Susan Mason |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Secretary Name | Mrs Susan Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dmasonandson-kent.co.uk |
---|---|
Telephone | 0800 0461240 |
Telephone region | Freephone |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
60 at £1 | David Robert Mason 60.00% Ordinary |
---|---|
40 at £1 | Susan Elizabeth Mason 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,280 |
Cash | £77,268 |
Current Liabilities | £86,018 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (15 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 5 March 2019 (17 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 5 March 2018 (14 pages) |
27 March 2017 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2017 (2 pages) |
21 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Resolutions
|
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for David Mason on 25 July 2014 (2 pages) |
5 August 2014 | Director's details changed for David Mason on 25 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Susan Elizabeth Mason on 25 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Susan Elizabeth Mason on 25 July 2014 (1 page) |
5 August 2014 | Director's details changed for Susan Elizabeth Mason on 25 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Susan Elizabeth Mason on 25 July 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Registered office address changed from Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ on 27 July 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Susan Elizabeth Mason on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for David Mason on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for David Mason on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Susan Elizabeth Mason on 25 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
30 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (9 pages) |
25 July 2005 | Incorporation (9 pages) |