Croydon
CR2 6AL
Secretary Name | Mr Echezona Stephen Aboh |
---|---|
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 14 Park Hall Road London Greater London SE21 8DW |
Telephone | 01689 890337 |
---|---|
Telephone region | Orpington |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £232,297 |
Cash | £244,533 |
Current Liabilities | £27,844 |
Latest Accounts | 2 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 March |
13 May 2020 | Liquidators' statement of receipts and payments to 2 March 2020 (9 pages) |
---|---|
19 March 2019 | Liquidators' statement of receipts and payments to 2 March 2019 (11 pages) |
16 April 2018 | Liquidators' statement of receipts and payments to 2 March 2018 (10 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (7 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 2 March 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 2 March 2016 (7 pages) |
18 March 2016 | Previous accounting period shortened from 30 June 2016 to 2 March 2016 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 June 2016 to 2 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 4 Vancouver Close Orpington Kent BR6 9XR to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 4 Vancouver Close Orpington Kent BR6 9XR to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 March 2016 (2 pages) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
9 August 2010 | Director's details changed for Mr Obinna Nicholas Aboh on 10 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Obinna Nicholas Aboh on 10 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from Ground Floor 64 Darfield Road London Greater London SE4 1ER United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Ground Floor 64 Darfield Road London Greater London SE4 1ER United Kingdom on 19 July 2010 (1 page) |
17 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
4 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2008 | Incorporation (17 pages) |
23 July 2008 | Incorporation (17 pages) |