Croydon
Surrey
CR0 4XS
Director Name | Mr Harshadrai Ishwarbhai Ashabhai Patel |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Brandon House Marlowe Way Croydon Surrey CR0 4XS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brandon House Marlowe Way Croydon Surrey CR0 4XS |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Shakir Mughal 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
31 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2024 | Micro company accounts made up to 28 February 2023 (6 pages) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
15 October 2021 | Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD to Brandon House Marlowe Way Croydon Surrey CR0 4XS on 15 October 2021 (1 page) |
20 August 2021 | Resolutions
|
5 August 2021 | Change of details for Mr Shakir Mughal as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
5 August 2021 | Notification of Harshadrai Ishwarbhai Ashabhai Patel as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Appointment of Mr Harshadrai Ishwarbhai Ashabhai Patel as a director on 5 August 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 November 2018 | Resolutions
|
9 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Appointment of Mr Shakir Mughal as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Appointment of Mr Shakir Mughal as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
3 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2010 | Incorporation (22 pages) |
2 February 2010 | Incorporation (22 pages) |