Camp Road, Woldingham
Caterham
Surrey
CR3 7LH
Director Name | Ms Reza Overweel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 12 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
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 |
Year | 2013 |
---|---|
Turnover | £199,874 |
Gross Profit | £199,874 |
Net Worth | £100 |
Cash | £279,552 |
Current Liabilities | £303,741 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 09 December |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 January 2018 | Liquidators' statement of receipts and payments to 9 December 2017 (10 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (9 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (9 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (6 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (6 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 9 December 2015 (6 pages) |
31 July 2015 | Previous accounting period shortened from 31 March 2015 to 9 December 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 March 2015 to 9 December 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 March 2015 to 9 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Los Caracoles Camp Road Woldingham Caterham Surrey CR3 7LH to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Los Caracoles Camp Road Woldingham Caterham Surrey CR3 7LH to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Declaration of solvency (3 pages) |
18 December 2014 | Declaration of solvency (3 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from Los Caracoles Camp Road Woldingham CR3 6LE United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Los Caracoles Camp Road Woldingham CR3 6LE United Kingdom on 10 July 2012 (1 page) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
1 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Mr Andrew Roger Nord on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Roger Nord on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Andrew Roger Nord on 1 October 2009 (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 December 2009 | Appointment of Ms Reza Overweel as a director (2 pages) |
14 December 2009 | Appointment of Ms Reza Overweel as a director (2 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 12 December 2009
|
13 December 2009 | Statement of capital following an allotment of shares on 12 December 2009
|
29 June 2009 | Director appointed mr andrew nord (2 pages) |
29 June 2009 | Director appointed mr andrew nord (2 pages) |
18 June 2009 | Appointment terminated director michael clifford (1 page) |
18 June 2009 | Appointment terminated director michael clifford (1 page) |
18 June 2009 | Incorporation (20 pages) |
18 June 2009 | Incorporation (20 pages) |