Croydon
Surrey
CR0 5QB
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 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 | 308 High Street Croydon Surrey CR0 1NG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£3,450 |
Cash | £155 |
Current Liabilities | £3,947 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
3 October 2010 | Director's details changed for Edward Wales on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Edward Wales on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Edward Wales on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
1 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
3 September 2008 | Appointment Terminated Director laurence adams (1 page) |
3 September 2008 | Director appointed edward wales (2 pages) |
3 September 2008 | Director appointed edward wales (2 pages) |
3 September 2008 | Secretary appointed miroslav siba (2 pages) |
3 September 2008 | Appointment terminated director laurence adams (1 page) |
3 September 2008 | Secretary appointed miroslav siba (2 pages) |
2 September 2008 | Incorporation (14 pages) |
2 September 2008 | Incorporation (14 pages) |