South Croydon
Surrey
CR2 8JN
Director Name | Ms Zoe Natasha Marsh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Crossways South Croydon Surrey CR2 8JN |
Secretary Name | Ms Zoe Natasha Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Crossways South Croydon Surrey CR2 8JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Annette Heywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,056 |
Cash | £1,396 |
Current Liabilities | £49,008 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (9 pages) |
13 August 2013 | Liquidators statement of receipts and payments to 24 May 2013 (9 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 24 May 2012 (7 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (7 pages) |
7 June 2011 | Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 7 June 2011 (2 pages) |
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Statement of affairs with form 4.19 (6 pages) |
31 May 2011 | Resolutions
|
1 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Zoe Natasha Marsh on 6 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Zoe Natasha Marsh on 6 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Annette Heywood on 6 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Annette Heywood on 6 November 2009 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 February 2009 | Memorandum and Articles of Association (14 pages) |
13 February 2009 | Company name changed crossways cleaning LIMITED\certificate issued on 16/02/09 (2 pages) |
5 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
3 January 2009 | Registered office changed on 03/01/2009 from c/o skingle helps & co, 28 southway, carshalton beeches surrey SM5 4HW (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
18 February 2008 | Return made up to 06/11/07; full list of members (7 pages) |
25 April 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
6 November 2006 | Incorporation (19 pages) |