Croydon
CR0 5SD
Secretary Name | Christine Vinten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | 1 Coombe Avenue Croydon CR0 5SD |
Director Name | Mr Liam John Sawyer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Windmill Avenue Epsom Surrey KT17 1LL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Image House Coombe Avenue Croydon Surrey CR0 5SD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Termination of appointment of Liam Sawyer as a director (1 page) |
28 June 2011 | Termination of appointment of Liam Sawyer as a director (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Mary Frances Walker on 3 June 2010 (2 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
29 July 2010 | Director's details changed for Mr Liam John Sawyer on 3 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mary Frances Walker on 3 June 2010 (2 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Director's details changed for Mr Liam John Sawyer on 3 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mary Frances Walker on 3 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Director's details changed for Mr Liam John Sawyer on 3 June 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
29 July 2009 | Director appointed mr liam john sawyer (1 page) |
29 July 2009 | Director appointed mr liam john sawyer (1 page) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 September 2008 | Accounts made up to 31 July 2008 (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: allen house, 1 westmead road sutton surrey SM1 4LA (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: allen house, 1 westmead road sutton surrey SM1 4LA (1 page) |
20 August 2007 | Memorandum and Articles of Association (3 pages) |
20 August 2007 | Memorandum and Articles of Association (3 pages) |
14 August 2007 | Company name changed edgegate LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed edgegate LIMITED\certificate issued on 14/08/07 (2 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
9 July 2007 | Incorporation (6 pages) |
9 July 2007 | Incorporation (6 pages) |