Dingwall Road
Croydon
CR0 2LX
Secretary Name | Billy John Leslie Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | John Arnold Thompson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 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 | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Billy John Leslie Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,813 |
Cash | £5,384 |
Current Liabilities | £147,959 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
8 September 2023 | Notification of John Arnold Thompson as a person with significant control on 5 August 2021 (2 pages) |
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
13 December 2022 | Amended total exemption full accounts made up to 28 February 2018 (12 pages) |
17 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 17 October 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
3 September 2021 | Change of details for Billy John Leslie Thompson as a person with significant control on 5 August 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
1 September 2021 | Appointment of John Arnold Thompson as a director on 5 August 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Amended total exemption full accounts made up to 28 February 2018 (12 pages) |
22 January 2019 | Amended total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 October 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 October 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Secretary's details changed for Billy John Leslie Thompson on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Billy John Leslie Thompson on 5 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Billy John Leslie Thompson on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Billy John Leslie Thompson on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Billy John Leslie Thompson on 5 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Billy John Leslie Thompson on 5 June 2015 (1 page) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
14 April 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
8 June 2010 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Billy John Leslie Thompson as a secretary (3 pages) |
8 June 2010 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
8 June 2010 | Appointment of Billy John Leslie Thompson as a secretary (3 pages) |
8 June 2010 | Appointment of Billy John Leslie Thompson as a director (3 pages) |
8 June 2010 | Appointment of Billy John Leslie Thompson as a director (3 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
12 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
12 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
11 February 2010 | Incorporation (46 pages) |
11 February 2010 | Incorporation (46 pages) |