Croydon
Surrey
CR0 2SQ
Secretary Name | Mrs Minal Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Campbell Road Croydon Surrey CR0 2SQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
1 at £1 | Minal Amin 50.00% Ordinary |
---|---|
1 at £1 | Mukesh Amin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,068 |
Cash | £2,500 |
Current Liabilities | £28,104 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
29 August 2006 | Delivered on: 1 September 2006 Persons entitled: National Westminster 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 |
---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Secretary's details changed for Minal Amin on 2 March 2010 (1 page) |
8 July 2010 | Director's details changed for Mukesh Amin on 2 March 2010 (2 pages) |
8 July 2010 | Director's details changed for Mukesh Amin on 2 March 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Minal Amin on 2 March 2010 (1 page) |
8 July 2010 | Secretary's details changed for Minal Amin on 2 March 2010 (1 page) |
8 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mukesh Amin on 2 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 2 March 2009 with a full list of shareholders (3 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 33 campbell road croydon surrey CR0 2SQ (1 page) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 33 campbell road croydon surrey CR0 2SQ (1 page) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from first floor 1 gatton road london SW17 0EX (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from first floor 1 gatton road london SW17 0EX (1 page) |
1 June 2007 | Return made up to 02/03/07; full list of members (6 pages) |
1 June 2007 | Return made up to 02/03/07; full list of members (6 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |