Bewbush
Crawley
West Sussex
RH11 8UN
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 |
2 at £1 | Jatin Vaidya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,017 |
Cash | £30,446 |
Current Liabilities | £2,335 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 January 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (7 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (7 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (7 pages) |
4 October 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 4 October 2013 (2 pages) |
3 October 2013 | Declaration of solvency (3 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Resolutions
|
3 October 2013 | Declaration of solvency (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 12 December 2012 (1 page) |
7 December 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
7 December 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Registered office address changed from Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH on 21 June 2011 (2 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Mr. Jatin Vaidya on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr. Jatin Vaidya on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr. Jatin Vaidya on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Incorporation (17 pages) |
2 December 2008 | Incorporation (17 pages) |