Purley
Surrey
CR8 2DD
Director Name | James Emmanuel Safo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 South End Croydon Surrey CR0 1BJ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Susan Mary Safo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Hayes Lane Kenley Surrey CR8 5HR |
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Elliot Safo |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 123 South End Croydon Surrey CR0 1BJ |
Registered Address | 123 South End Croydon Surrey CR0 1BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
3 at £1 | Susan Safo 100.00% Ordinary |
---|
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Termination of appointment of Elliot Safo as a director (2 pages) |
7 March 2011 | Termination of appointment of Susan Safo as a director (2 pages) |
7 March 2011 | Termination of appointment of Elliot Safo as a director (2 pages) |
7 March 2011 | Termination of appointment of Susan Safo as a director (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
7 May 2010 | Appointment of James Emmanuel Safo as a director (3 pages) |
7 May 2010 | Appointment of James Emmanuel Safo as a director (3 pages) |
28 April 2010 | Appointment of Elliot Safo as a director (3 pages) |
28 April 2010 | Appointment of Elliot Safo as a director (3 pages) |
4 March 2010 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
4 March 2010 | Termination of appointment of Miroslav Siba as a secretary (1 page) |
4 March 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG United Kingdom on 4 March 2010 (1 page) |
13 November 2009 | Appointment of Susan Mary Safo as a director (3 pages) |
13 November 2009 | Appointment of Susan Mary Safo as a director (3 pages) |
11 November 2009 | Appointment of Miroslav Siba as a secretary (3 pages) |
11 November 2009 | Appointment of Edward Keen Safo as a director (3 pages) |
11 November 2009 | Appointment of Edward Keen Safo as a director (3 pages) |
11 November 2009 | Appointment of Miroslav Siba as a secretary (3 pages) |
3 November 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
3 November 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
2 November 2009 | Incorporation (33 pages) |
2 November 2009 | Incorporation (33 pages) |