College Road
London
SE21 7HP
Secretary Name | Mr Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grahame Albert Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497 |
Cash | £2,443 |
Current Liabilities | £1,946 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
28 September 2011 | Order of court to wind up (2 pages) |
15 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
4 May 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (12 pages) |