Sydenham Road
Croydon
CR0 2EF
Director Name | Mr Jeffrey Albert Harvey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 32 Clevedon House 29 Cressingham Grove Sutton Surrey SM1 4DS |
Director Name | Lesley June Harvey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 32 Clevedon House Cressingham Grove Sutton Surrey SM1 4DS |
Secretary Name | Lesley June Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 32 Clevedon House Cressingham Grove Sutton Surrey SM1 4DS |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Registered Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lesley June Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,309 |
Cash | £34,756 |
Current Liabilities | £85,072 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 February 2014 | Termination of appointment of Lesley June Harvey as a director on 1 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Lesley June Harvey as a secretary on 1 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Lesley June Harvey as a director on 1 December 2013 (1 page) |
7 February 2014 | Appointment of Mr Jeffrey Albert Harvey as a director on 1 December 2013 (2 pages) |
7 February 2014 | Appointment of Mr Jeffrey Albert Harvey as a director on 1 December 2013 (2 pages) |
7 February 2014 | Termination of appointment of Lesley June Harvey as a secretary on 1 December 2013 (1 page) |
7 February 2014 | Appointment of Mr Jeffrey Albert Harvey as a director on 1 December 2013 (2 pages) |
7 February 2014 | Termination of appointment of Lesley June Harvey as a director on 1 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Lesley June Harvey as a secretary on 1 December 2013 (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
15 March 2012 | Registered office address changed from Danbury Mews Manor Road Wallington Surrey SM6 0BY England on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Danbury Mews Manor Road Wallington Surrey SM6 0BY England on 15 March 2012 (1 page) |
29 November 2011 | Amended accounts made up to 31 January 2010 (9 pages) |
29 November 2011 | Amended accounts made up to 31 January 2010 (9 pages) |
22 November 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
22 November 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from 35 Collingwood Road Sutton Surrey SM1 2RT on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 35 Collingwood Road Sutton Surrey SM1 2RT on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 35 Collingwood Road Sutton Surrey SM1 2RT on 4 March 2010 (1 page) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
26 February 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
10 August 2009 | Appointment terminated director jeffrey harvey (1 page) |
10 August 2009 | Appointment terminated director jeffrey harvey (1 page) |
22 June 2009 | Director and secretary appointed lesley june harvey (1 page) |
22 June 2009 | Director and secretary appointed lesley june harvey (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page) |
29 January 2009 | Incorporation (16 pages) |
29 January 2009 | Incorporation (16 pages) |