South Croydon
Surrey
CR2 0SB
Director Name | Mr Dean James Marshall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 St Katherines Road Minster On Sea Sheerness Kent ME12 3AH |
Secretary Name | Andrew Marc Sacks |
---|---|
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 High Ash Avenue Alwoodley Leeds West Yorkshire LS17 8RX |
Director Name | Mr Adrian Mark Batchelor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 410 Lower Road Effingham Leatherhead Surrey KT24 5JP |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£124,232 |
Cash | £4,759 |
Current Liabilities | £157,962 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (12 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (12 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (12 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (9 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 28 June 2012 (9 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (9 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 July 2011 | Resolutions
|
17 June 2011 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 17 June 2011 (2 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director adrian batchelor (1 page) |
7 January 2009 | Appointment terminated director adrian batchelor (1 page) |
2 May 2008 | Incorporation (18 pages) |
2 May 2008 | Incorporation (18 pages) |