South Croydon
Surrey
CR2 9HB
Director Name | Mr Peter Thomas Collins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 September 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Highlands Road Bowers Gifford Basildon Essex SS13 2JA |
Secretary Name | Mr David Francis Collins |
---|---|
Status | Closed |
Appointed | 01 October 2009(6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 38 Mitchley Hill South Croydon Surrey CR2 9HB |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Trinity Court West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | David Collins 50.00% Ordinary |
---|---|
1 at £1 | Peter Collins 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 August 2015 | Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Appointment of Mr Peter Thomas Collins as a director (2 pages) |
29 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Registered office address changed from 24-26 Hermitage Lane South Norwood London SE25 5HH Uk on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Mr Peter Thomas Collins as a director (2 pages) |
29 July 2010 | Appointment of Mr David Francis Collins as a secretary (2 pages) |
29 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
29 July 2010 | Registered office address changed from 24-26 Hermitage Lane South Norwood London SE25 5HH Uk on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Mr David Francis Collins as a director (2 pages) |
29 July 2010 | Appointment of Mr David Francis Collins as a director (2 pages) |
29 July 2010 | Appointment of Mr David Francis Collins as a secretary (2 pages) |
29 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Incorporation (14 pages) |
1 April 2009 | Incorporation (14 pages) |