South Croydon
Surrey
CR2 7HY
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Samer Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £4,542 |
Current Liabilities | £6,122 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Director's details changed for Mr Faisal Samer Mahmood Butt on 28 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Faisal Samer Mahmood Butt on 28 August 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
15 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from unit 16 maddison house 226 high street croydon surrey CR9 1DF (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 132 waddon way croydon surrey CR0 4HY (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 53 foxley lane purley surrey CR8 3EH uk (1 page) |
11 September 2008 | Director appointed faisal samer mahmood butt (2 pages) |
29 August 2008 | Appointment terminated director laurence adams (1 page) |
28 August 2008 | Incorporation (14 pages) |