Sloane Walk Shirley
Croydon
Surrey
CR0 7NX
Secretary Name | Mr Mitra Salick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Leigh Road East Ham New Ham E6 2AR |
Director Name | Mr Israel Enrique Cabrera |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cranbrook Park Wood Green London N22 5NA |
Registered Address | 108 Dorchester Court Sloane Walk Shirley Surrey CR0 7NX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
100 at £0.01 | Luz Angela Portela 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
6 October 2011 | Termination of appointment of Israel Cabrera as a director (1 page) |
6 October 2011 | Termination of appointment of Israel Enrique Cabrera as a director on 30 September 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Director's details changed for Luz Angela Portela on 17 October 2009 (2 pages) |
28 March 2011 | Director's details changed for Luz Angela Portela on 17 October 2009 (2 pages) |
28 March 2011 | Secretary's details changed for Mitra Salick on 17 October 2009 (1 page) |
28 March 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Israel Enrique Cabrera on 17 October 2009 (2 pages) |
28 March 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Mitra Salick on 17 October 2009 (1 page) |
28 March 2011 | Director's details changed for Israel Enrique Cabrera on 17 October 2009 (2 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Incorporation (14 pages) |
17 September 2009 | Incorporation (14 pages) |