Croydon
Surrey
CR0 6BE
Director Name | Mr Graham Frederick Pitman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandrock Cottages Northchapel Petworth West Sussex GU28 9HL |
Secretary Name | Mr Colin Geoffrey House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Summer Oaks Motcombe Shaftesbury Dorset SP7 9NW |
Director Name | Mr Enayetur Rahman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 August 2008(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 November 2014) |
Role | Co Director |
Country of Residence | Bangladesh |
Correspondence Address | 43/2 Indira Road Tejgadn Dhaka Bangladesh |
Secretary Name | Mr Enayetur Rahman |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 August 2008(10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 December 2015) |
Role | Co Director |
Country of Residence | Bangladesh |
Correspondence Address | 43/2 Indira Road Tejgadn Dhaka Bangladesh |
Secretary Name | Ms Nahida Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 St Pancras Court High Road East Finchley London N2 9AE |
Director Name | Ms Nahida Rahman |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 59 St Pancras Court High Road East Finchley London N2 9AE |
Director Name | Mr Md Mahmudur Rahman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vicars Close London E15 3QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 109 - 117 Cherry Orchard Road Croydon CR0 6BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£24,898 |
Current Liabilities | £40,021 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
18 April 2023 | Accounts for a small company made up to 31 July 2022 (5 pages) |
---|---|
28 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a small company made up to 31 July 2021 (4 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 July 2020 (4 pages) |
26 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a small company made up to 31 July 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a small company made up to 31 July 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 July 2018 | Amended accounts for a small company made up to 31 July 2017 (4 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
22 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Unit 60a-60B Railway Arches, North Woolwich Road London E16 2AA to 109 - 117 Cherry Orchard Road Croydon CR0 6BE on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Enayetur Rahman as a secretary on 16 December 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
22 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Enayetur Rahman as a secretary on 16 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Unit 60a-60B Railway Arches, North Woolwich Road London E16 2AA to 109 - 117 Cherry Orchard Road Croydon CR0 6BE on 22 December 2015 (1 page) |
7 April 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Termination of appointment of Enayetur Rahman as a director on 24 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Enayetur Rahman as a director on 24 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Md Mahmudur Rahman as a director on 24 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Md Mahmudur Rahman as a director on 24 November 2014 (2 pages) |
20 November 2014 | Appointment of Quasim Rashid as a director on 13 November 2014 (3 pages) |
20 November 2014 | Appointment of Quasim Rashid as a director on 13 November 2014 (3 pages) |
11 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
11 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Termination of appointment of Nahida Rahman as a director (1 page) |
13 December 2013 | Termination of appointment of Nahida Rahman as a director (1 page) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Registered office address changed from Park View 183-189 the Vale Acton London W3 7RW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Park View 183-189 the Vale Acton London W3 7RW on 27 July 2011 (1 page) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Enayetur Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Enayetur Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nahida Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nahida Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Md Mahmudur Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Md Mahmudur Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nahida Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Md Mahmudur Rahman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Enayetur Rahman on 1 October 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
8 July 2009 | Director appointed md mahmudur rahman (2 pages) |
8 July 2009 | Director appointed md mahmudur rahman (2 pages) |
9 January 2009 | Director appointed nahida rahman (1 page) |
9 January 2009 | Director appointed nahida rahman (1 page) |
31 December 2008 | Appointment terminated secretary nahida rahman (1 page) |
31 December 2008 | Appointment terminated secretary nahida rahman (1 page) |
21 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
15 September 2008 | Secretary appointed nahida rahman (2 pages) |
15 September 2008 | Secretary appointed nahida rahman (2 pages) |
11 September 2008 | Appointment terminated director graham pitman (1 page) |
11 September 2008 | Appointment terminated secretary colin house (1 page) |
11 September 2008 | Appointment terminated secretary colin house (1 page) |
11 September 2008 | Appointment terminated director graham pitman (1 page) |
26 August 2008 | Director and secretary appointed enayetur rahman (2 pages) |
26 August 2008 | Director and secretary appointed enayetur rahman (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 17 summer oaks, motcombe shaftesbury dorset SP7 9NW (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 17 summer oaks, motcombe shaftesbury dorset SP7 9NW (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Incorporation (30 pages) |
25 October 2007 | Incorporation (30 pages) |