Croydon
CR0 9JN
Director Name | Miss Meleka Kishara Linton |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 High Street London SE25 6EZ |
Director Name | Annette Reid |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lindhurst Close Park Hill Croydon CR0 5LU |
Registered Address | 19 High Street London SE25 6EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,506 |
Net Worth | £6,677 |
Cash | £501 |
Current Liabilities | £3,224 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
3 April 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
3 April 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Secretary's details changed for Mellissa Coley on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
23 April 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
23 April 2012 | Secretary's details changed for Mellissa Coley on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
27 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
29 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
29 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
22 March 2011 | Registered office address changed from 56 Limpsfield Avenue Thornton Heath Surrey CR7 6BF England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 56 Limpsfield Avenue Thornton Heath Surrey CR7 6BF England on 22 March 2011 (1 page) |
9 May 2010 | Termination of appointment of Annette Reid as a director (1 page) |
9 May 2010 | Termination of appointment of Annette Reid as a director (1 page) |
6 April 2010 | Appointment of Miss Meleka Kishara Linton as a director (2 pages) |
6 April 2010 | Appointment of Miss Meleka Kishara Linton as a director (2 pages) |
4 March 2010 | Incorporation (23 pages) |
4 March 2010 | Incorporation (23 pages) |