Horsham
West Sussex
RH13 6QY
Secretary Name | Jonathan D'Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Thorndyke Close Crawley West Sussex RH10 7WL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01737 359722 |
---|---|
Telephone region | Redhill |
Registered Address | C/O Able & Young Ltd, 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 30 other UK companies use this postal address |
1 at £1 | Miss Danielle Elizabeth French 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (1 page) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
14 September 2016 | Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
10 May 2015 | Termination of appointment of Jonathan D'costa as a secretary on 30 May 2014 (1 page) |
10 May 2015 | Termination of appointment of Jonathan D'costa as a secretary on 30 May 2014 (1 page) |
10 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
16 April 2008 | Secretary appointed jonathan d'costa (2 pages) |
16 April 2008 | Secretary appointed jonathan d'costa (2 pages) |
16 April 2008 | Director appointed danielle elizabeth french (2 pages) |
16 April 2008 | Director appointed danielle elizabeth french (2 pages) |
15 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
15 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |