South Croydon
Surrey
CR2 0QU
Secretary Name | Faruk Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Wycombe House Lissen Green East London NW8 8SN |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | 94-96 East Street London SE17 2DQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
1 at 1 | Ms Philippa Jane Afzal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,064 |
Cash | £3,897 |
Current Liabilities | £23,626 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Registered office address changed from 94-96 East Street London SE17 2DQ on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 94-96 East Street London SE17 2DQ on 24 August 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 January 2010 | Director's details changed for Philippa Afzal on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Philippa Afzal on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Philippa Afzal on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
4 December 2008 | Director appointed philippa jane afzal (2 pages) |
4 December 2008 | Director appointed philippa jane afzal (2 pages) |
18 November 2008 | Appointment Terminated Director michael holder (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
18 November 2008 | Secretary appointed faruk miah (2 pages) |
18 November 2008 | Appointment terminated director michael holder (1 page) |
18 November 2008 | Secretary appointed faruk miah (2 pages) |
24 October 2008 | Incorporation (14 pages) |
24 October 2008 | Incorporation (14 pages) |