Purley
CR8 2DR
Director Name | Mrs Samantha Ercolano |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elm Road Purley CR8 2DR |
Secretary Name | Mrs Samantha Ercolano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elm Road Purley CR8 2DR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 117 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
50 at £1 | Salvatore Ercolano 50.00% Ordinary |
---|---|
50 at £1 | Samantha Ercolano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,272 |
Cash | £601 |
Current Liabilities | £66,408 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 8 October 2022 (overdue) |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 January 2023 | Change of details for Mr Salvatore Ercolano as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Mr Salvatore Ercolano on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG to 117 Brighton Road Coulsdon Surrey CR5 2NG on 9 January 2023 (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
8 October 2019 | Cessation of Samantha Ercolano as a person with significant control on 30 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Samantha Ercolano as a secretary on 31 May 2019 (2 pages) |
13 June 2019 | Termination of appointment of Samantha Ercolano as a director on 31 May 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Director's details changed for Samantha Ercolano on 1 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 29 Elm Road Purley CR8 2DR on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG England on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Salvatore Ercolano on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Salvatore Ercolano on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samantha Ercolano on 1 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 29 Elm Road Purley CR8 2DR on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG England on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Salvatore Ercolano on 1 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Registered office address changed from 29 Elm Road Purley CR8 2DR on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Samantha Ercolano on 1 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG England on 9 October 2009 (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
20 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 February 2008 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
18 February 2008 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
13 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (16 pages) |
5 October 2006 | Incorporation (16 pages) |
5 October 2006 | Secretary resigned (1 page) |