Croydon
Surrey
CR0 0XZ
Secretary Name | Mr Michael Edward John Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Christopher Timothy Geoffrey John Phillip Paley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Website | www.denovoresources.com/ |
---|---|
Telephone | 020 73176663 |
Telephone region | London |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8.9k at £0.1 | Michael Edward John Nelson 79.64% Ordinary |
---|---|
2.2k at £0.1 | Christopher Timothy Paley 19.91% Ordinary |
4 at £1 | Michael Edward John Nelson 0.36% Ordinary B |
1 at £1 | Helen Paley 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £216,766 |
Cash | £287,567 |
Current Liabilities | £158,656 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
25 July 2017 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Airport House Purley Way Croydon Surrey CR0 0XZ on 25 July 2017 (2 pages) |
23 July 2017 | Resolutions
|
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
30 August 2013 | Resolutions
|
3 March 2013 | Registered office address changed from C/O Wingrave Yeats Third Floor 101 Wigmore Street London W1U 1QU United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from C/O Wingrave Yeats Third Floor 101 Wigmore Street London W1U 1QU United Kingdom on 3 March 2013 (1 page) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Director's details changed for Mr Christopher Timothy Geoffrey John Phillip Paley on 1 July 2011 (2 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Director's details changed for Mr Christopher Timothy Geoffrey John Phillip Paley on 1 July 2011 (2 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Registered office address changed from C/O Michael Nelson 65 Duke Street London W1K 5AJ United Kingdom on 17 December 2010 (1 page) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Appointment of Mr Christopher Timothy Geoffrey John Phillip Paley as a director (3 pages) |
6 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
30 January 2010 | Director's details changed for Mr Michael Edward John Nelson on 1 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Secretary's details changed for Mr Michael Edward John Nelson on 1 January 2010 (1 page) |
30 January 2010 | Secretary's details changed for Mr Michael Edward John Nelson on 1 January 2010 (1 page) |
30 January 2010 | Director's details changed for Mr Michael Edward John Nelson on 1 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Ad 09/06/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
2 June 2009 | S-div (1 page) |
2 June 2009 | Resolutions
|
6 January 2009 | Incorporation (12 pages) |