Croydon
CR0 0XZ
Secretary Name | Caroline Lorraine Corry |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
Secretary Name | Claire Alison Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Beechdale Winchmore Hill London N21 3QG |
Registered Address | C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Thomas Corry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,534 |
Cash | £51,810 |
Current Liabilities | £86,795 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
---|---|
16 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
11 December 2020 | Registered office address changed from C/O Able and Young Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 11 December 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 August 2016 | Registered office address changed from Argyle Court 105 Seven Sisters Road London N7 7QP to C/O Able and Young Airport House Purley Way Croydon Surrey CR0 0XZ on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Argyle Court 105 Seven Sisters Road London N7 7QP to C/O Able and Young Airport House Purley Way Croydon Surrey CR0 0XZ on 24 August 2016 (2 pages) |
16 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 November 2015 | Notice of completion of voluntary arrangement (14 pages) |
26 November 2015 | Notice of completion of voluntary arrangement (14 pages) |
13 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2015 (11 pages) |
13 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2015 (11 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 April 2013 | Director's details changed for John Thomas Corry on 6 February 2013 (2 pages) |
26 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for John Thomas Corry on 6 February 2013 (2 pages) |
26 April 2013 | Director's details changed for John Thomas Corry on 6 February 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Caroline Lorraine Corry on 6 February 2013 (1 page) |
26 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Secretary's details changed for Caroline Lorraine Corry on 6 February 2013 (1 page) |
26 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Secretary's details changed for Caroline Lorraine Corry on 6 February 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for John Thomas Corry on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for John Thomas Corry on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for John Thomas Corry on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Appointment of Caroline Lorraine Corry as a secretary (3 pages) |
15 January 2010 | Appointment of Caroline Lorraine Corry as a secretary (3 pages) |
14 January 2010 | Termination of appointment of Claire Golding as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Claire Golding as a secretary (2 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
7 February 2008 | Incorporation (14 pages) |
7 February 2008 | Incorporation (14 pages) |