South Croydon
Surrey
CR2 6DT
Director Name | Mukeshkumar Jadavji Solanki |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Kendra Hall Road Flat 9 South Croydon Surrey CR2 6DT |
Secretary Name | Mr Martin Crook |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Kendra Hall Road South Croydon Surrey CR2 6DT |
Director Name | Mr Martin Crook |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH |
Secretary Name | Mr Martin Crook |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 399 Uxbridge Road Southall Middlesex UB1 3EW |
Secretary Name | Mukeshkumar Jadavji Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year after company formation) |
Appointment Duration | 12 months (resigned 16 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Kendra Hall Road Flat 9 South Croydon Surrey CR2 6DT |
Secretary Name | Ms Anna Yuen |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2009(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2009) |
Role | Teacher |
Correspondence Address | 2 Kendra Hall Road Flat 9 South Croydon Surrey CR2 6DT |
Director Name | Ms Anna Soot Woon Yuen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2010(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 August 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 399 Uxbridge Road Southall Middlesex UB1 3EW |
Secretary Name | Mr Nicholas Saba |
---|---|
Status | Resigned |
Appointed | 18 January 2010(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 399 Uxbridge Road Southall Middlesex UB1 3EW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mukeshkumar Jadavji Solanki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,896 |
Current Liabilities | £179,361 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 May 2014 | Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
28 April 2014 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
28 April 2014 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
28 April 2014 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
28 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (3 pages) |
24 April 2014 | Termination of appointment of Martin Crook as a director on 28 February 2009 (1 page) |
24 April 2014 | Appointment of Mukeshkumar Jadavji Solanki as a director on 28 February 2009 (1 page) |
24 April 2014 | Termination of appointment of Martin Crook as a director on 28 February 2009 (1 page) |
24 April 2014 | Appointment of Mukeshkumar Jadavji Solanki as a director on 28 February 2009 (1 page) |
4 December 2013 | Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW United Kingdom on 4 December 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Compulsory strike-off action has been suspended (1 page) |
27 June 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Termination of appointment of Nicholas Saba as a secretary (1 page) |
29 July 2011 | Termination of appointment of Nicholas Saba as a secretary (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Director's details changed for Mr Martin Crook on 1 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Anna Yuen as a director (1 page) |
11 August 2010 | Director's details changed for Mr Martin Crook on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Martin Crook on 1 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Anna Yuen as a director (1 page) |
16 March 2010 | Appointment of Mr Nicholas Saba as a secretary (1 page) |
16 March 2010 | Appointment of Mr Nicholas Saba as a secretary (1 page) |
24 February 2010 | Appointment of Ms Anna Soot Woon Yuen as a director (2 pages) |
24 February 2010 | Appointment of Ms Anna Soot Woon Yuen as a director (2 pages) |
24 February 2010 | Termination of appointment of Martin Crook as a secretary (1 page) |
24 February 2010 | Termination of appointment of Martin Crook as a secretary (1 page) |
23 February 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
16 October 2009 | Secretary's details changed for Mr Martin Crook on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Crook on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Crook on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Martin Crook on 16 October 2009 (1 page) |
22 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 June 2009 | Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages) |
2 June 2009 | Director and secretary's change of particulars / martin crook / 01/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / martin crook / 01/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages) |
2 June 2009 | Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages) |
1 June 2009 | Appointment terminated secretary anna yuen (1 page) |
1 June 2009 | Appointment terminated secretary anna yuen (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 February 2009 | Secretary appointed ms anna yuen (1 page) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Secretary appointed ms anna yuen (1 page) |
9 February 2009 | Appointment terminated secretary mukeshkumar solanki (1 page) |
9 February 2009 | Appointment terminated secretary mukeshkumar solanki (1 page) |
2 December 2008 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 2 kendra hall road flat 9 south croydon CR2 6DT (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 2 kendra hall road flat 9 south croydon CR2 6DT (1 page) |
3 June 2008 | Company name changed squeezed juice bars LIMITED\certificate issued on 06/06/08 (2 pages) |
3 June 2008 | Company name changed squeezed juice bars LIMITED\certificate issued on 06/06/08 (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (16 pages) |
17 January 2007 | Incorporation (16 pages) |