South Croydon
Surrey
CR0 1BE
Director Name | Mr Suresh Kumar Sharma |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Boswell Cottage 19 South End South Croydon Surrey CR0 1BE |
Secretary Name | Mr Suresh Kumar Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Boswell Cottage 19 South End South Croydon Surrey CR0 1BE |
Director Name | Mukesh Kuhar Sharma |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Rowans Close Longfield Kent DA3 7QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Boswell Cottage 19 South End South Croydon Surrey CR0 1BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
666 at £1 | Suresh Kumar Sharma 66.67% Ordinary |
---|---|
333 at £1 | Kemel Mustafa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,063,451 |
Current Liabilities | £501,982 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2006 | Delivered on: 14 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of high street t/no wsx 275085 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of thenon-renewal of such licences. Outstanding |
---|---|
1 November 2006 | Delivered on: 3 November 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Director's details changed for Suresh Kumar Sharma on 2 May 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Suresh Kumar Sharma on 2 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 17 May 2016 (1 page) |
17 May 2016 | Secretary's details changed for Suresh Kumar Sharma on 2 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 17 May 2016 (1 page) |
17 May 2016 | Director's details changed for Suresh Kumar Sharma on 2 May 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Annual return made up to 20 June 2014 Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 June 2014 Statement of capital on 2014-12-08
|
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Registered office address changed from 111a George Lane London E18 1AN on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 111a George Lane London E18 1AN on 30 May 2014 (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 July 2010 | Director's details changed for Kemel Mustafa on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Suresh Kumar Sharma on 20 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Suresh Kumar Sharma on 20 June 2010 (1 page) |
15 July 2010 | Secretary's details changed for Suresh Kumar Sharma on 20 June 2010 (1 page) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Kemel Mustafa on 20 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Suresh Kumar Sharma on 20 June 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Ad 20/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Ad 20/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (16 pages) |
20 June 2006 | Incorporation (16 pages) |