Street, Croydon
Surrey
CR0 1AA
Director Name | Mr Nicholas John Rixon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 May 2016) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Peter Francis Harford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Matthew Hill |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Trinity Cottages Richmond Surrey TW9 2LA |
Secretary Name | Ms Anna Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 156 Oxford Road Windsor Berkshire SL4 5DU |
Director Name | Ms Anna Barton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2009) |
Role | Coach |
Country of Residence | United Kingdom |
Correspondence Address | 156 Oxford Road Windsor Berkshire SL4 5DU |
Director Name | Alasdare Lambert |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2011) |
Role | Consultant |
Correspondence Address | 40 Cross Deep Twickenham Middlesex TW1 4RA |
Director Name | Julian Edward James Read |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2009) |
Role | Business Coach |
Correspondence Address | Flat 137 16 Brewhouse Lane Putney London SW15 2JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8.1k at £1 | Shirlaws Coaching LTD 80.50% Ordinary |
---|---|
500 at £1 | Anna Barton 5.00% Ordinary |
500 at £1 | Nicholas Medd 5.00% Ordinary |
400 at £1 | Julian Edward James Read 4.00% Ordinary |
300 at £1 | Alasdare John Lambert 3.00% Ordinary |
250 at £1 | Andrew Mcfarlane 2.50% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Mr Brian Paul Kemp on 2 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Mr Brian Paul Kemp on 2 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Mr Brian Paul Kemp on 2 March 2013 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mr Nicholas John Rixon as a director (2 pages) |
1 May 2012 | Appointment of Mr Nicholas John Rixon as a director (2 pages) |
28 March 2012 | Termination of appointment of Alasdare Lambert as a director (1 page) |
28 March 2012 | Termination of appointment of Alasdare Lambert as a director (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Termination of appointment of Julian Read as a director (1 page) |
1 December 2009 | Termination of appointment of Julian Read as a director (1 page) |
16 November 2009 | Capitals not rolled up (1 page) |
16 November 2009 | Capitals not rolled up (1 page) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Nc inc already adjusted 03/03/08 (1 page) |
10 July 2009 | Nc inc already adjusted 03/03/08 (1 page) |
10 July 2009 | Resolutions
|
19 June 2009 | Appointment terminated director anna barton (1 page) |
19 June 2009 | Appointment terminated director anna barton (1 page) |
1 May 2009 | Return made up to 02/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (5 pages) |
10 December 2008 | Director appointed alasdare john lambert (2 pages) |
10 December 2008 | Director appointed julian edward james read (2 pages) |
10 December 2008 | Director appointed anna barton (2 pages) |
10 December 2008 | Director appointed julian edward james read (2 pages) |
10 December 2008 | Director appointed alasdare john lambert (2 pages) |
10 December 2008 | Director appointed anna barton (2 pages) |
3 December 2008 | Appointment terminated director peter harford (1 page) |
3 December 2008 | Appointment terminated director peter harford (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
21 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
21 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
8 April 2008 | Secretary appointed brian paul kemp (2 pages) |
8 April 2008 | Appointment terminated secretary anna barton (1 page) |
8 April 2008 | Appointment terminated secretary anna barton (1 page) |
8 April 2008 | Secretary appointed brian paul kemp (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (19 pages) |
2 March 2007 | Incorporation (19 pages) |