Croydon
Surrey
CR0 0XZ
Secretary Name | Inderpaul Singh Sanghera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Boardwalk Place London E14 5SH |
Telephone | 020 75311968 |
---|---|
Telephone region | London |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Satvere Kaur Sanghera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,914 |
Cash | £114,291 |
Current Liabilities | £31,127 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 June 2015 | Termination of appointment of Inderpaul Singh Sanghera as a secretary on 31 May 2015 (1 page) |
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Satvere Kaur Sanghera on 20 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Inderpaul Singh Sanghera on 19 March 2013 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Satvere Kaur Sanghera on 16 March 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 135 brunel drive upton grange northampton NN5 4AJ (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Incorporation (17 pages) |