Croydon
Surrey
CR0 5NY
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Registered Address | Suite N320, 324 Bensham Lane Thornton Heath CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
9 at £1 | Mary Ama Thomas Pulayankadavil 9.00% Ordinary |
---|---|
46 at £1 | Joy Sebastian Chalackal 46.00% Ordinary |
23 at £1 | Biju George Joseph 23.00% Ordinary |
22 at £1 | Simi George 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,022 |
Cash | £418 |
Current Liabilities | £6,766 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Termination of appointment of Miroslav Siba as a secretary on 4 June 2018 (1 page) |
4 June 2018 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to Suite N320, 324 Bensham Lane Thornton Heath CR7 7EQ on 4 June 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
17 February 2013 | Director's details changed for Joy Sebastian Chalackal on 21 October 2009 (2 pages) |
17 February 2013 | Director's details changed for Joy Sebastian Chalackal on 21 October 2009 (2 pages) |
17 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
26 June 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
26 June 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
26 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Appointment of Miroslav Siba as a secretary (3 pages) |
3 November 2009 | Appointment of Joy Sebastian Chalackal as a director (3 pages) |
3 November 2009 | Appointment of Miroslav Siba as a secretary (3 pages) |
3 November 2009 | Appointment of Joy Sebastian Chalackal as a director (3 pages) |
26 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
26 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
21 October 2009 | Incorporation (52 pages) |
21 October 2009 | Incorporation (52 pages) |