Crystal Palace
London
SE19 1TX
Director Name | Mark John Davis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Philip Mark Davis |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Rugby Coach |
Country of Residence | England |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Andrew Philip Jefferson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Bar Pub Associate |
Country of Residence | England |
Correspondence Address | 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
34 at £1 | Mark Davis 34.00% Ordinary |
---|---|
33 at £1 | Judy Davis 33.00% Ordinary |
33 at £1 | Philip Davis 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,993 |
Cash | £17,345 |
Current Liabilities | £179,549 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 October 2014 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to 257B Croydon Road Beckenham Kent BR3 3PS on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to 257B Croydon Road Beckenham Kent BR3 3PS on 7 October 2014 (2 pages) |
3 October 2014 | Appointment of a voluntary liquidator (2 pages) |
3 October 2014 | Statement of affairs with form 4.19 (8 pages) |
3 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 October 2012 | Termination of appointment of Andrew Jefferson as a director (1 page) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 March 2010 | Appointment of Judith Mary Davis as a director (3 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 March 2010 | Appointment of Philip Mark Davis as a director (3 pages) |
11 March 2010 | Appointment of Andrew Philip Jefferson as a director (3 pages) |
11 March 2010 | Appointment of Mark John Davis as a director (3 pages) |
10 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|