Croydon
CR0 2AJ
Registered Address | 83 Wellesley Road Croydon CR0 2AJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Pauline Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,180 |
Cash | £4,053 |
Current Liabilities | £17,973 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 22 March 2012 (1 page) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Director's details changed for Pauline Jones on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Pauline Jones on 21 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 January 2011 (1 page) |
7 January 2011 | Director's details changed for Pauline Jones on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Pauline Jones on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Pauline Jones on 7 January 2011 (2 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Director's details changed for Pauline Jones on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Pauline Jones on 14 May 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2008 | Incorporation (18 pages) |
17 July 2008 | Incorporation (18 pages) |
17 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
17 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |