Shirley
Surrey
CR0 8NY
Secretary Name | Yvette Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Myrtle Road Croydon Surrey CR0 8NY |
Registered Address | 10 Warrington Road Croydon Surrey CR0 4BH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£24,092 |
Cash | £6 |
Current Liabilities | £90,561 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life assured jonh robert simons dated 23/05/2011 with scottish widows policy no 56066187 for £28,000 all money including bonuses the benefit of all options and rights title and interest in and to the policy see image for full details. Outstanding |
---|---|
25 July 2011 | Delivered on: 12 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life poicy of yvette simons, p/no 56066186 see image for full details. Outstanding |
23 November 2006 | Delivered on: 28 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for John Robert Simons on 30 June 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for John Robert Simons on 30 June 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
26 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
28 November 2006 | Particulars of mortgage/charge (5 pages) |
28 November 2006 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 33 myrtle road shirley surrey CR0 8NY (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 33 myrtle road shirley surrey CR0 8NY (1 page) |
2 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
30 August 2005 | Incorporation (7 pages) |
30 August 2005 | Incorporation (7 pages) |