Purley
Surrey
CR8 2LL
Director Name | Warren James D'Souza |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 61 Russell Hill Road Purley Surrey CR8 2LL |
Secretary Name | Caroline Maria Alice D'Souza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 61 Russell Hill Road Purley Surrey CR8 2LL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Caroline Maria Alice D'souza 50.00% Ordinary |
---|---|
1 at £1 | Warren James D'souza 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,131 |
Cash | £208,424 |
Current Liabilities | £83,717 |
Latest Accounts | 19 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 February |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 March 2018 | Liquidators' statement of receipts and payments to 19 February 2018 (10 pages) |
19 October 2017 | Micro company accounts made up to 19 February 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 19 February 2017 (5 pages) |
18 October 2017 | Previous accounting period shortened from 31 March 2017 to 19 February 2017 (1 page) |
18 October 2017 | Previous accounting period shortened from 31 March 2017 to 19 February 2017 (1 page) |
14 March 2017 | Registered office address changed from 61 Russell Hill Road Purley CR8 2LL to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 61 Russell Hill Road Purley CR8 2LL to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 March 2017 (2 pages) |
8 March 2017 | Declaration of solvency (3 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Declaration of solvency (3 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 April 2010 | Director's details changed for Caroline Maria Alice D'souza on 2 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Caroline Maria Alice D'souza on 2 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Warren James D'souza on 2 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Warren James D'souza on 2 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Warren James D'souza on 2 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Caroline Maria Alice D'souza on 2 March 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
4 May 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |