South Croydon
Surrey
CR2 0AR
Director Name | Mr Stephen Mwale |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moran House Suite 5, 2nd Floor 449-451 High Road London NW10 2JJ |
Registered Address | 5 Beckett House Grantham Road London SW9 9DL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
1 at £1 | Natasha Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,434 |
Cash | £27 |
Current Liabilities | £22,758 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
22 January 2017 | Registered office address changed from 52 Ridge Langley South Croydon Surrey CR2 0AR England to 5 Beckett House Grantham Road London SW9 9DL on 22 January 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 52 Ridge Langley South Croydon Surrey CR2 0AR on 7 April 2016 (1 page) |
13 October 2015 | Director's details changed for Ms Natasha Belinda Harris on 12 October 2015 (2 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 October 2013 | Registered office address changed from 39 Ariel Court Opal Street London SE11 4HS England on 31 October 2013 (1 page) |
1 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 September 2013 | Registered office address changed from Moran House Suite 5, 2Nd Floor 449-451 High Road London NW10 2JJ United Kingdom on 26 September 2013 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 November 2010 | Director's details changed for Ms Natasha Harris on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Ms Natasha Harris on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
8 September 2009 | Director appointed ms natasha harris (1 page) |
7 September 2009 | Appointment terminated director stephen mwale (1 page) |
14 August 2009 | Incorporation (13 pages) |