Croydon
Surrey
CR5 2JS
Director Name | John Hambleton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Byron Avenue Croydon Surrey CR5 2JS |
Secretary Name | Mrs Jacqueline Hambleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Byron Avenue Croydon Surrey CR5 2JS |
Website | allthatglittersbridal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86552727 |
Telephone region | London |
Registered Address | 151-155 Hartfield Road London SW19 3TJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
1 at £1 | Jacqueline Hambleton 50.00% Ordinary |
---|---|
1 at £1 | John Hambleton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £585,157 |
Gross Profit | £233,395 |
Net Worth | £1,674 |
Cash | £900 |
Current Liabilities | £184,826 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Registered office address changed from 171 Shirley Road Croydon Surrey CR0 8SS to 151-155 Hartfield Road London SW19 3TJ on 19 March 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Jacqueline Hambleton on 1 May 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for John Hambleton on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jacqueline Hambleton on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Hambleton on 1 May 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2007 | Incorporation (20 pages) |