Sutton
Surrey
SM2 5HS
Director Name | Mr Akash Luthra |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 28 Milton Road Wallington Surrey SM5 9RW |
Secretary Name | Dr Jila Nadjafi |
---|---|
Status | Resigned |
Appointed | 20 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 32 Willis Avenue Sutton Surrey SM2 5HS |
Website | www.quickresponsecctv.co.uk |
---|---|
Telephone | 020 87695404 |
Telephone region | London |
Registered Address | 57 Southbridge Road Croydon CR0 1AG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,411 |
Cash | £480 |
Current Liabilities | £27,523 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
26 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 16 July 2019 with updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 April 2018 | Registered office address changed from 32 Willis Avenue Sutton Surrey SM2 5HS England to 57 Southbridge Road Croydon CR0 1AG on 27 April 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 July 2016 | Registered office address changed from 57 Southbridge Road Croydon CR0 1AG to 32 Willis Avenue Sutton Surrey SM2 5HS on 29 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Registered office address changed from 57 Southbridge Road Croydon CR0 1AG to 32 Willis Avenue Sutton Surrey SM2 5HS on 29 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 June 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
28 June 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 May 2013 | Registered office address changed from 32 Willis Avenue Sutton Surrey SM2 5HS United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 32 Willis Avenue Sutton Surrey SM2 5HS United Kingdom on 14 May 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
24 August 2010 | Termination of appointment of Jila Nadjafi as a secretary (1 page) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Termination of appointment of Jila Nadjafi as a secretary (1 page) |
9 August 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
9 August 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 March 2010 | Appointment of Dr Jila Nadjafi as a secretary (1 page) |
20 March 2010 | Appointment of Dr Jila Nadjafi as a secretary (1 page) |
17 March 2010 | Appointment of Dr Jila Nadjafi as a director (2 pages) |
17 March 2010 | Appointment of Dr Jila Nadjafi as a director (2 pages) |
17 March 2010 | Registered office address changed from 129 Streatham High Road Streatham London SW16 1HJ United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Akash Luthra as a director (1 page) |
17 March 2010 | Registered office address changed from 129 Streatham High Road Streatham London SW16 1HJ United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Akash Luthra as a director (1 page) |
7 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
6 August 2009 | Director's change of particulars / akash luthra / 06/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 137 streatham high road streatham london SW16 1HJ united kingdom (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 137 streatham high road streatham london SW16 1HJ united kingdom (1 page) |
6 August 2009 | Director's change of particulars / akash luthra / 06/08/2009 (1 page) |
16 July 2008 | Incorporation (13 pages) |
16 July 2008 | Incorporation (13 pages) |