Croydon
CR2 6AL
Director Name | Irena Clifford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Satago Cottage 360 Brighton Road Croydon CR2 6AL |
Director Name | Liam Clifford |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Immigration Expert |
Country of Residence | England |
Correspondence Address | 10 Ranmore Avenue Croydon Surrey CR0 5QA |
Director Name | Mr David Roy Cottle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Tamar Rise Chelmsford Essex CM1 7QL |
Director Name | Ms Monika Jablecka |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hazelbourne Road London SW12 9NS |
Director Name | Bryan Lee Palmer |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2013) |
Role | Immigration Advisor |
Country of Residence | England |
Correspondence Address | 4 Redwood Court 16 Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Mr Gary Robert Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cane Avenue Peterborough Cambridegshire |
Registered Address | Satago Cottage 360 Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £115,100 |
Cash | £291,267 |
Current Liabilities | £785,850 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (16 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (16 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (15 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 4 September 2016 (15 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (12 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (12 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 4 September 2015 (12 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 4 September 2015 (12 pages) |
12 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Registered office address changed from Salisbury House First Floor 5 Cranmer Road London SW9 6EJ to Satago Cottage 360 Brighton Road Croydon CR2 6AL on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from Salisbury House First Floor 5 Cranmer Road London SW9 6EJ to Satago Cottage 360 Brighton Road Croydon CR2 6AL on 12 September 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 December 2013 | Termination of appointment of Liam Clifford as a director (1 page) |
13 December 2013 | Termination of appointment of Liam Clifford as a director (1 page) |
9 December 2013 | Termination of appointment of Gary Smith as a director (1 page) |
9 December 2013 | Termination of appointment of Gary Smith as a director (1 page) |
3 December 2013 | Termination of appointment of Bryan Palmer as a director (1 page) |
3 December 2013 | Termination of appointment of Bryan Palmer as a director (1 page) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Appointment of Mr Gary Robert Smith as a director (2 pages) |
19 February 2013 | Director's details changed for Irena Clifford on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Irena Clifford on 1 January 2013 (2 pages) |
19 February 2013 | Appointment of Mr Gary Robert Smith as a director (2 pages) |
19 February 2013 | Director's details changed for Irena Clifford on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Irena Clifford on 1 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Irena Clifford on 1 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Irena Clifford on 1 January 2013 (1 page) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 January 2013 | Registered office address changed from 28 Great Tower Street London EC3R 5AT on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 28 Great Tower Street London EC3R 5AT on 21 January 2013 (1 page) |
18 January 2013 | Director's details changed for Irena Clifford on 1 September 2012 (2 pages) |
18 January 2013 | Director's details changed for Irena Clifford on 1 September 2012 (2 pages) |
18 January 2013 | Director's details changed for Irena Clifford on 1 September 2012 (2 pages) |
12 October 2012 | Termination of appointment of Liam Clifford as a director (1 page) |
12 October 2012 | Termination of appointment of Liam Clifford as a director (1 page) |
5 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
15 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Director's details changed for Bryan Lee Palmer on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Liam Clifford on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Liam Clifford on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Bryan Lee Palmer on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Liam Clifford on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Bryan Lee Palmer on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 November 2009 | Appointment of Irena Clifford as a director (1 page) |
8 November 2009 | Appointment of Irena Clifford as a director (1 page) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 September 2009 | Appointment terminated director monika jablecka (1 page) |
16 September 2009 | Appointment terminated director monika jablecka (1 page) |
28 May 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
28 May 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 November 2008 | Appointment terminated director david cottle (1 page) |
28 November 2008 | Appointment terminated director david cottle (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Director appointed bryan lee palmer (1 page) |
7 August 2008 | Director appointed bryan lee palmer (1 page) |
24 July 2008 | Director appointed david cottle (1 page) |
24 July 2008 | Director appointed monika jablecka (1 page) |
24 July 2008 | Director appointed monika jablecka (1 page) |
24 July 2008 | Director appointed david cottle (1 page) |
25 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
25 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 10 ranmore ave croydon CR0 5QA (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 10 ranmore ave croydon CR0 5QA (1 page) |
10 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 January 2006 | Incorporation (14 pages) |
26 January 2006 | Incorporation (14 pages) |