Croydon
CR0 8PS
Secretary Name | Mr Kenny Tolani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Prichard Court Georges Road London N7 8HZ |
Director Name | Mrs Josephine Duvwiama |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Douglas Drive Croydon Surrey CR0 8PS |
Director Name | Marcia Myton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2007) |
Role | Social Worker |
Correspondence Address | 45 The Chase Norbury London SW16 3AE |
Director Name | Ms Christine Elfreda Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 July 2008) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 38 Holbeach Road London SE6 4TW |
Director Name | Elizabeth Naana Classpeter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2009) |
Role | Social Worker |
Correspondence Address | 89 Parkway Erith Kent DA18 4HQ |
Registered Address | 35 Prichard Court Georges Road Islington London N7 8HZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2011 | Registered office address changed from 10 Douglas Drive Croydon CR0 8PS on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 10 Douglas Drive Croydon CR0 8PS on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 10 Douglas Drive Croydon CR0 8PS on 9 February 2011 (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
26 April 2010 | Director's details changed for Josephine Duvwiama on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Spencer Oghenovo Duvwiama on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Josephine Duvwiama on 2 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for Spencer Oghenovo Duvwiama on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Josephine Duvwiama on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Spencer Oghenovo Duvwiama on 2 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Appointment Terminated Director elizabeth classpeter (1 page) |
28 September 2009 | Appointment terminated director elizabeth classpeter (1 page) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 April 2009 | Director appointed josephine duvwiama (2 pages) |
20 April 2009 | Director appointed josephine duvwiama (2 pages) |
11 March 2009 | Director appointed elizabeth naana classpeter (2 pages) |
11 March 2009 | Director appointed elizabeth naana classpeter (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Appointment Terminated Director christine stewart (1 page) |
15 October 2008 | Appointment terminated director christine stewart (1 page) |
22 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 February 2008 | Director appointed christine stewart (2 pages) |
29 February 2008 | Director appointed christine stewart (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
25 April 2007 | Incorporation (9 pages) |
25 April 2007 | Incorporation (9 pages) |