New Addington
Croydon
Surrey
CR0 0JR
Secretary Name | Miss Mandy Ricketts |
---|---|
Status | Closed |
Appointed | 13 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 76 Salcot Crescent New Addington Croydon Surrey CR0 0JR |
Secretary Name | Miss Maureen Charmaine Ebanks |
---|---|
Status | Closed |
Appointed | 10 June 2013(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Director Name | Mr Andrew Kato Tamale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Youth Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broom Road Croydon Surrey CR0 8NE |
Secretary Name | The Digit Shop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 45 High Street Rochester Kent ME1 1LP |
Registered Address | 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Accounts made up to 31 May 2013 (7 pages) |
17 July 2014 | Accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
10 June 2013 | Appointment of Miss Maureen Charmaine Ebanks as a secretary on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Miss Maureen Charmaine Ebanks as a secretary on 10 June 2013 (1 page) |
3 June 2013 | Accounts made up to 31 May 2012 (8 pages) |
3 June 2013 | Accounts made up to 31 May 2012 (8 pages) |
20 May 2013 | Termination of appointment of Andrew Kato Tamale as a director on 20 May 2013 (1 page) |
20 May 2013 | Termination of appointment of Andrew Kato Tamale as a director on 20 May 2013 (1 page) |
10 April 2013 | Director's details changed for Mandy Ricketts on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
10 April 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
10 April 2013 | Director's details changed for Mandy Ricketts on 10 April 2013 (2 pages) |
23 February 2012 | Accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Accounts made up to 31 May 2011 (8 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Termination of appointment of the Digit Shop Ltd as a secretary on 13 January 2012 (1 page) |
13 January 2012 | Termination of appointment of the Digit Shop Ltd as a secretary on 13 January 2012 (1 page) |
13 January 2012 | Appointment of Miss Mandy Ricketts as a secretary on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
13 January 2012 | Appointment of Miss Mandy Ricketts as a secretary on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
30 November 2011 | Registered office address changed from Suites 11-14 Cheldgate House 45 High Street Rochester Kent ME1 1LP on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Suites 11-14 Cheldgate House 45 High Street Rochester Kent ME1 1LP on 30 November 2011 (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Accounts made up to 31 May 2010 (8 pages) |
24 September 2010 | Accounts made up to 31 May 2010 (8 pages) |
15 May 2009 | Incorporation of a Community Interest Company (37 pages) |
15 May 2009 | Incorporation of a Community Interest Company (37 pages) |