Purley Way
Croydon
Surrey
CR0 0XZ
Secretary Name | Mrs Gillian Anne Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Christopher Andrew Sinclair |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Gary Young |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Driector |
Country of Residence | England |
Correspondence Address | 5 Medlar Close Bredgar Sittingbourne Kent ME9 8EL |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
4 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (9 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 19 October 2015 (9 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (9 pages) |
6 November 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to One Euston Square 40 Melton Street London NW1 2FD on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to One Euston Square 40 Melton Street London NW1 2FD on 6 November 2014 (2 pages) |
6 November 2014 | Register inspection address has been changed to Suite 3 Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 0TA (2 pages) |
6 November 2014 | Register inspection address has been changed to Suite 3 Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 0TA (2 pages) |
6 November 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to One Euston Square 40 Melton Street London NW1 2FD on 6 November 2014 (2 pages) |
3 November 2014 | Declaration of solvency (3 pages) |
3 November 2014 | Appointment of a voluntary liquidator (1 page) |
3 November 2014 | Resolutions
|
3 November 2014 | Declaration of solvency (3 pages) |
3 November 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mr David Sinclair on 31 October 2012 (2 pages) |
1 May 2013 | Director's details changed for Christopher Andrew Sinclair on 31 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Christopher Andrew Sinclair on 31 March 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mrs Gillian Anne Sinclair on 31 October 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr David Sinclair on 31 October 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mrs Gillian Anne Sinclair on 31 October 2012 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Appointment of Christopher Andrew Sinclair as a director (3 pages) |
25 June 2010 | Appointment of Christopher Andrew Sinclair as a director (3 pages) |
15 May 2010 | Termination of appointment of Gary Young as a director (1 page) |
15 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Termination of appointment of Gary Young as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/ portlock & company, airport house, purlety way croydon surrey CR0 0XZ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/ portlock & company, airport house, purlety way croydon surrey CR0 0XZ (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 April 2006 | Incorporation (19 pages) |
20 April 2006 | Incorporation (19 pages) |