Croydon
CR0 1NE
Director Name | Jacqueline Schmieder-Jordan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 77882 High Street Croydon CR0 1NE |
Director Name | Karin Schmieder |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Secretary Name | Business Innovation Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | Omega 4 No 116 6 Roach Road London E3 2PA |
Secretary Name | European Private Companies Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2012) |
Correspondence Address | The Old Exchange, 12 Compton Road London SW19 7QD |
Registered Address | 77882 High Street Croydon CR0 1NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£913 |
Cash | £12,315 |
Current Liabilities | £32,594 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 September 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
15 July 2021 | Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to 77882 High Street Croydon CR0 1NE on 15 July 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Registered office address changed from 342 Notting Hill Gate London W11 3LB England to Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX on 8 July 2020 (1 page) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 342 Notting Hill Gate London W11 3LB on 29 April 2019 (1 page) |
16 October 2018 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 October 2018 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Karin Schmieder as a director on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Karin Schmieder as a director on 18 May 2015 (1 page) |
28 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
8 November 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Termination of appointment of European Private Companies Services Ltd as a secretary (1 page) |
28 August 2012 | Termination of appointment of European Private Companies Services Ltd as a secretary (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 May 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 May 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from Epcs Office 8 the Bus. Resource Network Whateleys Drive Kenilworth CV8 2GY England on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Epcs Office 8 the Bus. Resource Network Whateleys Drive Kenilworth CV8 2GY England on 21 March 2012 (2 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Registered office address changed from Ltdonline Epcs 1St Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Ltdonline Epcs 1St Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 26 July 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O Epcs Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL England on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O Epcs Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL England on 27 April 2011 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Karin Schmieder on 15 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Karin Schmieder on 15 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andreas Schmieder on 15 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jacqueline Schmieder-Jordan on 15 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jacqueline Schmieder-Jordan on 15 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andreas Schmieder on 15 August 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Termination of appointment of Business Innovation Sec Ltd as a secretary (1 page) |
13 October 2009 | Termination of appointment of Business Innovation Sec Ltd as a secretary (1 page) |
13 October 2009 | Appointment of European Private Companies Services Ltd as a secretary (2 pages) |
13 October 2009 | Registered office address changed from Omega 4 No. 116 6 Roach Road London E3 2PA on 13 October 2009 (1 page) |
13 October 2009 | Appointment of European Private Companies Services Ltd as a secretary (2 pages) |
13 October 2009 | Registered office address changed from Omega 4 No. 116 6 Roach Road London E3 2PA on 13 October 2009 (1 page) |
2 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 June 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: omega 4 no. 116 3 roach road london E3 2PA (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: omega 4 no. 116 3 roach road london E3 2PA (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Incorporation (13 pages) |
15 August 2006 | Incorporation (13 pages) |