Croydon
Surrey
CR2 9AW
Secretary Name | Christopher Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2011(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 July 2015) |
Role | Company Director |
Correspondence Address | 37 Sanderstead Court Avenue Croydon Surrey CR2 9AW |
Director Name | Mr Malcolm Burrel Reed |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grasslands Smallfield Horley Surrey RH6 9NU |
Secretary Name | Marie Ann Espinoza |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Marlowe Square Mitcham Surrey CR4 1DT |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
100 at £1 | Mr Christopher Carter 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 6 March 2014 (7 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 6 March 2014 (7 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (7 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (7 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement of affairs with form 4.19 (6 pages) |
14 March 2013 | Statement of affairs with form 4.19 (6 pages) |
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Resolutions
|
6 March 2013 | Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY on 6 March 2013 (2 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
1 February 2012 | Appointment of Malcolm Bu Reed as a director (3 pages) |
1 February 2012 | Appointment of Malcolm Bu Reed as a director (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
8 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Appointment of Christopher Carter as a secretary (3 pages) |
7 March 2011 | Appointment of Christopher Carter as a secretary (3 pages) |
28 January 2011 | Termination of appointment of Marie Ann Espinoza as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Marie Ann Espinoza as a secretary (2 pages) |
28 January 2011 | Withdraw the company strike off application (2 pages) |
28 January 2011 | Withdraw the company strike off application (2 pages) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
12 January 2009 | Incorporation (12 pages) |
12 January 2009 | Incorporation (12 pages) |