Croydon
Surrey
CR0 1AF
Secretary Name | Mr Howard Carter |
---|---|
Status | Closed |
Appointed | 01 May 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 5 Malmains Way Beckenham Kent BR3 6SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Matthew Charles Bruce 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
18 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Appointment of Mr Howard Carter as a secretary (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 26 April 2011 (1 page) |
15 July 2010 | Director's details changed for Matthew Charles Bruce on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Matthew Charles Bruce on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 August 2008 | Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 August 2008 | Director appointed matthew charles bruce (2 pages) |
15 July 2008 | Incorporation (16 pages) |