Coulsdon
CR5 1HB
Director Name | Mr Steven Brian Judge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Garden Main Street Preston Bissett Buckingham MK18 4LU |
Director Name | Mrs Janet Stevenson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodland Way Purley Surrey CR8 2HU |
Director Name | Mr Andrew John Hull |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Byland Drive Maidenhead Berkshire SL6 2HF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 33 Canons Hill Coulsdon CR5 1HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Janet Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,000 |
Net Worth | £1,872 |
Current Liabilities | £42 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
26 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
26 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
25 November 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
25 November 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 March 2016 | Company name changed sunstorm technology LIMITED\certificate issued on 14/03/16
|
14 March 2016 | Company name changed sunstorm technology LIMITED\certificate issued on 14/03/16
|
29 October 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
29 October 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 December 2014 | Termination of appointment of Andrew John Hull as a director on 9 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew John Hull as a director on 9 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew John Hull as a director on 9 December 2014 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Steven Brian Judge on 24 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Steven Brian Judge on 24 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 June 2009 | Location of register of members (1 page) |
13 June 2009 | Registered office changed on 13/06/2009 from 14 woodland way purley surrey CR8 2HU (1 page) |
13 June 2009 | Director's change of particulars / andrew hull / 20/05/2009 (1 page) |
13 June 2009 | Director's change of particulars / andrew hull / 20/05/2009 (1 page) |
13 June 2009 | Registered office changed on 13/06/2009 from 14 woodland way purley surrey CR8 2HU (1 page) |
13 June 2009 | Location of debenture register (1 page) |
13 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 June 2009 | Location of debenture register (1 page) |
13 June 2009 | Location of register of members (1 page) |
12 June 2009 | Director appointed mr stephen brian judge (1 page) |
12 June 2009 | Appointment terminated director janet stevenson (1 page) |
12 June 2009 | Director appointed mr andrew john hull (1 page) |
12 June 2009 | Director appointed mr stephen brian judge (1 page) |
12 June 2009 | Appointment terminated director janet stevenson (1 page) |
12 June 2009 | Director appointed mr andrew john hull (1 page) |
8 July 2008 | Director appointed janet stevenson (3 pages) |
8 July 2008 | Director appointed janet stevenson (3 pages) |
8 July 2008 | Secretary appointed roy blandford stevenson (2 pages) |
8 July 2008 | Secretary appointed roy blandford stevenson (2 pages) |
2 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 June 2008 | Ad 29/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
2 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
2 June 2008 | Ad 29/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from sunstorm technology LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from sunstorm technology LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 May 2008 | Incorporation (18 pages) |
29 May 2008 | Incorporation (18 pages) |