Croydon
CR0 5LU
Director Name | Mr Mustafa Peshawarwala |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lyndhurst Close Croydon CR0 5LU |
Director Name | Mr Mustafa Peshawarwala |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 711 Bethel Ave Bolingbrook Illinois 60490 |
Secretary Name | Mr Mustafa Peshawarwala |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 711 Bethel Ave Bolingbrook Illinois 60490 |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford WA16 6TX |
Registered Address | 8 Lyndhurst Close Croydon CR0 5LU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Royal Cyber Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,404 |
Cash | £79,175 |
Current Liabilities | £116,493 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
22 May 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
4 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 February 2014 | Registered office address changed from Bilail House 260 Picton Road Liverpool Merseyside L15 4LP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Bilail House 260 Picton Road Liverpool Merseyside L15 4LP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Bilail House 260 Picton Road Liverpool Merseyside L15 4LP on 5 February 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Mr Mustafa Peshawarwala as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page) |
1 February 2013 | Appointment of Mr Mustafa Peshawarwala as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page) |
6 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 May 2012 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 17 May 2012 (2 pages) |
17 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
5 March 2011 | Accounts for a dormant company made up to 26 February 2011 (2 pages) |
5 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Accounts for a dormant company made up to 26 February 2011 (2 pages) |
5 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Mustafa Peshawarwala on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Mustafa Peshawarwala on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Mustafa Peshawarwala on 2 March 2010 (2 pages) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |