Croydon
Surrey
CR0 1AA
Director Name | Mr Roger Nelson Cook |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Neal Grimes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Neal Grimes 33.33% Ordinary |
---|---|
1 at £1 | Mr Paul Chapple 33.33% Ordinary |
1 at £1 | Mr Roger Nelson Cook 33.33% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Roger Nelson Cook on 18 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Neal Grimes on 18 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Paul Chapple on 18 June 2014 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Roger Nelson Cook on 18 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Neal Grimes on 18 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Paul Chapple on 18 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
12 August 2009 | Director's change of particulars / paul chapple / 01/06/2009 (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from bryden johnson kings parade lower coombe street croydon CR0 1AA surrey (1 page) |
7 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Director's change of particulars / paul chapple / 01/06/2009 (1 page) |
5 August 2009 | Director's change of particulars / paul chapple / 01/06/2009 (1 page) |
25 June 2008 | Company name changed the branded essentials LIMITED\certificate issued on 26/06/08 (2 pages) |
18 June 2008 | Incorporation (21 pages) |