London
SE12 8AN
Director Name | Mrs Rodica Woodcock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 140, Free Trade Wharf 340 The Highway London E1W 3EU |
Secretary Name | Mrs Rodica Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 140 Free Trade Wharf 340 The Highway London E1W 3EU |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew William Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191 |
Cash | £1,951 |
Current Liabilities | £11,664 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Andrew William Stevens as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Andrew William Stevens as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
12 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
21 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Mrs Rodica Woodcock on 20 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Andrew William Stevens on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Rodica Woodcock on 20 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mrs Rodica Woodcock on 20 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mrs Rodica Woodcock on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew William Stevens on 20 October 2009 (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 50 upwood road london SE12 8AN england (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 50 upwood road london SE12 8AN england (1 page) |
22 October 2008 | Incorporation (17 pages) |
22 October 2008 | Incorporation (17 pages) |