Croydon
Surrey
CR0 5HQ
Director Name | Mr Alan Cousins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Queenswood Road Sidcup Kent DA15 8QR |
Secretary Name | Mrs Illa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Director Name | Claire Maxwell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2006) |
Role | Co Director |
Correspondence Address | 22a Queenswood Road Sidcup Kent DA15 8QR |
Secretary Name | Mr Alan Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Queenswood Road Sidcup Kent DA15 8QR |
Registered Address | 5 Shirley Hills Road Croydon CR0 5HQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£95 |
Cash | £545 |
Current Liabilities | £32,081 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Return made up to 12/10/07; full list of members (3 pages) |
6 February 2009 | Return made up to 12/10/07; full list of members (3 pages) |
22 January 2009 | Director appointed mr dusan koudela (1 page) |
22 January 2009 | Director appointed mr dusan koudela (1 page) |
22 January 2009 | Appointment Terminated Director claire maxwell (1 page) |
22 January 2009 | Appointment terminated director claire maxwell (1 page) |
22 January 2009 | Appointment terminated secretary alan cousins (1 page) |
22 January 2009 | Appointment Terminated Secretary alan cousins (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 5A parr road stanmore middlesex HA7 1QD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 5A parr road stanmore middlesex HA7 1QD (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 April 2007 | Return made up to 12/10/06; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 170 honeypot lane stanmore middlesex HA7 1EE (1 page) |
18 April 2007 | Return made up to 12/10/06; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 170 honeypot lane stanmore middlesex HA7 1EE (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: suite 198A halfway street sidcup kent DA15 8DJ (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: suite 198A halfway street sidcup kent DA15 8DJ (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Incorporation (11 pages) |