157 Lower Clapton Road
London
E5 8EX
Director Name | Divyesh Patel |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Evington Valley Road Leicester Leicestershire LE5 5LL |
Director Name | Mr John Elliott Quarrie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 West Beeches Road Crowborough East Sussex TN6 2AG |
Director Name | Mr Ravindran Selvarajah |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Benjamin James Twist-davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,525 |
Current Liabilities | £62,875 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
17 June 2014 | Annual return made up to 21 April 2013 with a full list of shareholders (15 pages) |
17 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Flat 2 St. Andrews Mansion S 157 Lower Clapton Road London E5 8EX United Kingdom on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from Flat 2 St. Andrews Mansion S 157 Lower Clapton Road London E5 8EX United Kingdom on 17 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 21 April 2013 with a full list of shareholders (15 pages) |
17 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 June 2014 | Administrative restoration application (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 June 2014 | Administrative restoration application (3 pages) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Termination of appointment of Ravindran Selvarajah as a director (1 page) |
29 June 2011 | Termination of appointment of Ravindran Selvarajah as a director (1 page) |
15 June 2011 | Termination of appointment of a director (1 page) |
15 June 2011 | Termination of appointment of a director (1 page) |
24 May 2011 | Termination of appointment of a director (1 page) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of a director (1 page) |
23 May 2011 | Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Appointment of Mr Benjamin James Twiston-Davies as a director (2 pages) |
23 May 2011 | Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Appointment of Mr Benjamin James Twiston-Davies as a director (2 pages) |
21 April 2011 | Company name changed cstrife design LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed cstrife design LIMITED\certificate issued on 21/04/11
|
31 March 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Mr Ravi Selvarajah as a director (2 pages) |
31 March 2011 | Termination of appointment of John Quarrie as a director (1 page) |
31 March 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of John Quarrie as a director (1 page) |
31 March 2011 | Appointment of Mr Ravi Selvarajah as a director (2 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2011 | Withdraw the company strike off application (2 pages) |
31 January 2011 | Withdraw the company strike off application (2 pages) |
24 January 2011 | Termination of appointment of Divyesh Patel as a director (1 page) |
24 January 2011 | Appointment of Mr John Elliott Quarrie as a director (2 pages) |
24 January 2011 | Termination of appointment of Divyesh Patel as a director (1 page) |
24 January 2011 | Appointment of Mr John Elliott Quarrie as a director (2 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
28 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 October 2010 | Director's details changed for Divyesh Patel on 21 April 2010 (2 pages) |
24 October 2010 | Director's details changed for Divyesh Patel on 21 April 2010 (2 pages) |
24 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
24 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
21 April 2009 | Incorporation (13 pages) |
21 April 2009 | Incorporation (13 pages) |