Sanderstead
Croydon
Surrey
CR0 0BP
Director Name | Mr Bhagatvinder Dhesi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ranmore Avenue Croydon Surrey CR0 5QA |
Director Name | Mazhar Majeed |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Oaks Road Croydon Surrey CR0 5HN |
Secretary Name | Minhaz Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Oxleay Road South Harrow Rayners Lane Middlesex HA2 9UZ |
Director Name | Mr Rooben Mootin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2009) |
Role | Telecoms Manager |
Country of Residence | England |
Correspondence Address | 173 Limpsfield Road South Croydon Surrey CR2 9LJ |
Registered Address | 44 Braxted Park Streatham London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
200 at £1 | Jenna Manji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,976 |
Current Liabilities | £12,016 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 April 2014 | Director's details changed for Jenna Manji on 12 December 2013 (2 pages) |
14 March 2014 | Registered office address changed from 4 Carlton Road Sanderstead Croydon Surrey CR0 0BP on 14 March 2014 (2 pages) |
26 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
29 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 173 limpsfield road south croydon surrey CR2 9LJ (1 page) |
10 August 2009 | Director appointed jenna manji (2 pages) |
10 August 2009 | Appointment terminated director rooben mootin (1 page) |
29 June 2009 | Appointment terminated director mazhar majeed (1 page) |
29 June 2009 | Director appointed rooben mootin (2 pages) |
29 June 2009 | Appointment terminated secretary minhaz ramji (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from bluesky house 96 southend croydon CR0 1DQ (1 page) |
24 November 2008 | Appointment terminated director bhagatvinder dhesi (1 page) |
30 April 2008 | Incorporation (17 pages) |