South Croydon
CR2 0NN
Secretary Name | Mr Ali Aijaz Abedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Arkwright Road South Croydon Surrey CR2 0LL |
Secretary Name | Osman Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Granville Gardens Norbury Surrey SW16 3LN |
Director Name | Mr Mario Carrozzo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Ballards Way Ballards Farm South Croydon CR0 5RG |
Director Name | Mas Property Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 131 C Cherry Orchard Road Croydon Surrey CR0 6BE |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£536,903 |
Current Liabilities | £736,151 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 21 October 2016 (overdue) |
---|
2 September 2014 | Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
---|---|
2 September 2014 | Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
20 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2011-04-20
|
3 March 2011 | Termination of appointment of Mario Carrozzo as a director (1 page) |
12 November 2010 | Notice of appointment of receiver or manager (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2010 | Director's details changed for Murtuza Hosain Mirza on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Mario Carrozzo on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Mario Carrozzo on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Murtuza Hosain Mirza on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 73 park lane croydon surrey CR0 1JG (1 page) |
2 April 2008 | Return made up to 07/10/07; full list of members (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
19 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (11 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 131 c cherry orchard road croydon surrey CR0 6BE (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (13 pages) |