Shirley
Croydon
Surrey
CR0 7QJ
Secretary Name | Mrs Carole Ann Couchman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Glade Shirley Croydon Surrey CR0 7QJ |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
2 at £1 | John Couchman & Carole Couchman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,459 |
Net Worth | -£16,902 |
Cash | £536 |
Current Liabilities | £17,438 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (10 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (10 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 18 February 2014 (10 pages) |
25 February 2013 | Registered office address changed from 73 the Glade, Shirley Croydon Surrey CR0 7QJ on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 73 the Glade, Shirley Croydon Surrey CR0 7QJ on 25 February 2013 (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Resolutions
|
15 February 2013 | Amended accounts made up to 31 December 2012 (11 pages) |
15 February 2013 | Amended accounts made up to 31 December 2012 (11 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
30 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 January 2010 | Director's details changed for Mr John Couchman on 1 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Director's details changed for Mr John Couchman on 1 October 2009 (2 pages) |
3 January 2010 | Director's details changed for Mr John Couchman on 1 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
6 February 2008 | Ad 14/02/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
6 February 2008 | Ad 14/02/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
13 December 2006 | Incorporation (13 pages) |
13 December 2006 | Incorporation (13 pages) |