Croydon
Surrey
CR0 1NG
Director Name | Mr George Craig Hart McMahon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2019(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 September 2023) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrew Moray Hon Andrew Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 100 The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Mirlene Helen Loraine Taljaard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2018) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2013(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 2018) |
Correspondence Address | The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ds House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Moray Stuart 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Andrew Moray Stuart as a person with significant control on 15 August 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 February 2016 | Company name changed keep it simple soup LIMITED\certificate issued on 18/02/16
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 December 2015 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 1 December 2015 (1 page) |
16 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 May 2014 | Appointment of Qa Nominees Limited as a director (3 pages) |
14 February 2014 | Termination of appointment of Graham Cowan as a director (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 3 August 2010 (2 pages) |
3 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
3 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 3 August 2010 (2 pages) |
24 February 2010 | Appointment of Andrew Moray Hon Andrew Stuart as a director (2 pages) |
6 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
5 August 2009 | Incorporation (14 pages) |