Croydon
Surrey
CR0 4RR
Director Name | Mr Christopher John Walker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(same day as company formation) |
Role | Print Finishers |
Country of Residence | England |
Correspondence Address | 61 Imperial Way Croydon Surrey CR0 4RR |
Secretary Name | Mr Christopher John Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(same day as company formation) |
Role | Print Finishers |
Country of Residence | England |
Correspondence Address | 61 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr William George Savage |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Print Finishers |
Country of Residence | England |
Correspondence Address | 61 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 61 Imperial Way Croydon Surrey CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Christopher John Walker 33.33% Ordinary |
---|---|
33 at £1 | Kevin Stewart Savage 33.33% Ordinary |
33 at £1 | William George Savage 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,227 |
Cash | £1,042 |
Current Liabilities | £93,599 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 December 2014 | Termination of appointment of William George Savage as a director on 6 October 2014 (1 page) |
1 December 2014 | Termination of appointment of William George Savage as a director on 6 October 2014 (1 page) |
1 December 2014 | Termination of appointment of William George Savage as a director on 6 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 6 January 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 February 2011 | Secretary's details changed for Christopher John Walker on 1 January 2010 (1 page) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for William George Savage on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Christopher John Walker on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Kevin Stewart Savage on 1 January 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Christopher John Walker on 1 January 2010 (1 page) |
14 February 2011 | Director's details changed for William George Savage on 1 January 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Christopher John Walker on 1 January 2010 (1 page) |
14 February 2011 | Director's details changed for William George Savage on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Christopher John Walker on 1 January 2010 (2 pages) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Mr Christopher John Walker on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Kevin Stewart Savage on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Kevin Stewart Savage on 1 January 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 4 June 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (12 pages) |
12 January 2010 | Director's details changed for Kevin Stewart Savage on 1 January 2009 (3 pages) |
12 January 2010 | Director's details changed for Kevin Stewart Savage on 1 January 2009 (3 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (12 pages) |
12 January 2010 | Director's details changed for Kevin Stewart Savage on 1 January 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 23/11/08; no change of members (6 pages) |
13 February 2009 | Return made up to 23/11/08; no change of members (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
4 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Memorandum and Articles of Association (12 pages) |
4 July 2007 | Memorandum and Articles of Association (12 pages) |
2 July 2007 | Company name changed savage finishers LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed savage finishers LIMITED\certificate issued on 02/07/07 (2 pages) |
6 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
6 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New secretary appointed;new director appointed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |