50 Coombe Road
Croydon
CR0 5SG
Director Name | Mr Asish Soni |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Foxearth Road Selsdon South Croydon CR2 8EH |
Director Name | Mr Mackson Chibundu Ogu |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Mitchell Hse 50 Coombe Rd Croydon CR0 5SG |
Secretary Name | Miss Eniz Ibrahim |
---|---|
Status | Current |
Appointed | 08 November 2023(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 4 Mitchell Hse 50 Coombe Rd Croydon CR0 5SG |
Director Name | Andrew Rogers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Systems Developer |
Correspondence Address | Flat 3 Mitchell House 50 Coombe Road Croydon Surrey CR0 5SG |
Director Name | Mr Thomas Bennett Mellon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Valley Farm House Martineau Lane Hastings East Sussex TN35 5DR |
Secretary Name | Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Systems Developer |
Correspondence Address | Flat 3 Mitchell House 50 Coombe Road Croydon Surrey CR0 5SG |
Director Name | Amanda May |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 January 2018) |
Role | Banking Administrator |
Country of Residence | England |
Correspondence Address | Flat 4 Mitchell House 50 Coombe Road Croydon CR0 5SG |
Secretary Name | Zoe Ingrid Moulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2016) |
Role | Operations Manager |
Correspondence Address | Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG |
Secretary Name | Mr Asish Soni |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 2023) |
Role | Company Director |
Correspondence Address | 7 Foxearth Road Selsdon South Croydon CR2 8EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Mitchell Hse 50 Coombe Rd Croydon CR0 5SG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
2 at £1 | Thomas Bennett Mellon 33.33% Ordinary |
---|---|
1 at £1 | Amanda May 16.67% Ordinary |
1 at £1 | Kobylen Suntheralingam 16.67% Ordinary |
1 at £1 | Rodney Morrison 16.67% Ordinary |
1 at £1 | Zoe Ingrid Moulson 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,958 |
Net Worth | £3,606 |
Cash | £4,419 |
Current Liabilities | £5,816 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
17 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
9 November 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
8 November 2023 | Termination of appointment of Asish Soni as a secretary on 8 November 2023 (1 page) |
8 November 2023 | Registered office address changed from 7 Foxearth Road Selsdon South Croydon CR2 8EH England to 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG on 8 November 2023 (1 page) |
8 November 2023 | Appointment of Mr Mackson Chibundu Ogu as a director on 8 November 2023 (2 pages) |
8 November 2023 | Registered office address changed from 5 Mtchell Hse 50 Coombe Rd Croydon CR0 5SG England to 5 Mitchell Hse 50 Coombe Rd Croydon CR0 5SG on 8 November 2023 (1 page) |
8 November 2023 | Appointment of Miss Eniz Ibrahim as a secretary on 8 November 2023 (2 pages) |
29 May 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
25 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
19 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 November 2019 | Appointment of Mr Asish Soni as a director on 1 June 2019 (2 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2019 | Registered office address changed from Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG England to 7 Foxearth Road Selsdon South Croydon CR2 8EH on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Thomas Bennett Mellon as a director on 1 May 2019 (1 page) |
28 August 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
28 August 2019 | Secretary's details changed for Mr Asish Soni on 27 May 2019 (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Appointment of Mr Jake Parfitt as a director on 12 February 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
10 February 2018 | Termination of appointment of Amanda May as a director on 5 January 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 November 2016 | Appointment of Mr Asish Soni as a secretary on 30 June 2016 (2 pages) |
9 November 2016 | Termination of appointment of Zoe Ingrid Moulson as a secretary on 30 June 2016 (1 page) |
9 November 2016 | Termination of appointment of Zoe Ingrid Moulson as a secretary on 30 June 2016 (1 page) |
9 November 2016 | Appointment of Mr Asish Soni as a secretary on 30 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from Flat 3 Mitchell House 50 Coombe Road Croydon CR0 5SG to Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from Flat 3 Mitchell House 50 Coombe Road Croydon CR0 5SG to Flat 4, Mitchell House 50 Coombe Road Croydon CR0 5SG on 24 May 2016 (1 page) |
8 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
8 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
9 August 2012 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
20 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
15 June 2010 | Director's details changed for Amanda May on 27 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Thomas Bennett Mellon on 27 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Amanda May on 27 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Thomas Bennett Mellon on 27 April 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Zoe Ingrid Moulson on 27 April 2010 (1 page) |
15 June 2010 | Secretary's details changed for Zoe Ingrid Moulson on 27 April 2010 (1 page) |
15 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 March 2008 | Appointment terminated director andrew rogers (1 page) |
28 March 2008 | Appointment terminated director andrew rogers (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Incorporation (18 pages) |
27 April 2007 | Incorporation (18 pages) |