Croydon
Surrey
CR0 7RZ
Director Name | Anna Marie Wadowski |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stodart Road London SE20 8ET |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Appointment of Ruth Hutchinson as a director (3 pages) |
23 April 2010 | Appointment of Anna Marie Wadowski as a director (3 pages) |
23 April 2010 | Appointment of Anna Marie Wadowski as a director (3 pages) |
23 April 2010 | Appointment of Ruth Hutchinson as a director (3 pages) |
9 February 2010 | Incorporation (46 pages) |
9 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
9 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
9 February 2010 | Incorporation (46 pages) |