South Norwood
London
SE25 4QP
Director Name | Mr Ian Anthony Davis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 December 2015) |
Role | Printer/Retired |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mrs Jeanette Morel Davis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 December 2015) |
Role | Reception Manager |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
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 |
1000 at £1 | Amanda Helen Dunstan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £890 |
Current Liabilities | £1,330 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (11 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 6 October 2014 (11 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 6 October 2014 (11 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (11 pages) |
18 October 2013 | Registered office address changed from 231 Lower Addiscombe Road Croydon CR0 6RD United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 231 Lower Addiscombe Road Croydon CR0 6RD United Kingdom on 18 October 2013 (2 pages) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Resolutions
|
17 October 2013 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Resolutions
|
26 March 2013 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 February 2013 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
4 February 2013 | Registered office address changed from 88 Ferndale Road South Norwood London SE25 4QP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 88 Ferndale Road South Norwood London SE25 4QP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 88 Ferndale Road South Norwood London SE25 4QP United Kingdom on 4 February 2013 (1 page) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Amanda Helen Dunstan on 8 April 2010 (2 pages) |
23 June 2011 | Director's details changed for Amanda Helen Dunstan on 8 April 2010 (2 pages) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Appointment of Mrs Jeanette Morel Davis as a director (2 pages) |
23 June 2011 | Director's details changed for Amanda Helen Dunstan on 8 April 2010 (2 pages) |
23 June 2011 | Appointment of Mrs Jeanette Morel Davis as a director (2 pages) |
23 June 2011 | Appointment of Mr Ian Anthony Davis as a director (2 pages) |
23 June 2011 | Appointment of Mr Ian Anthony Davis as a director (2 pages) |
18 March 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
18 March 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
15 March 2011 | Administrative restoration application (3 pages) |
15 March 2011 | Administrative restoration application (3 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Incorporation (12 pages) |
7 April 2009 | Incorporation (12 pages) |