Purley
Surrey
CR8 3HW
Director Name | Mr Philip Ronald Gould |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 October 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jacaranda 1 Windycroft Close Purley Surrey CR8 3HW |
Director Name | Mr Antony Victor Hawker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | The Holt Alcocks Lane Purley Surrey CR8 2BR |
Director Name | Catriona Frances Gould |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jacaranda 1 Windycroft Close Purley Surrey CR8 3HW |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | 1 Windycroft Close Purley Surrey CR8 3HW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £74,438 |
Cash | £108,378 |
Current Liabilities | £70,243 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (3 pages) |
19 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to 1 Windycroft Close Purley Surrey CR8 3HW on 22 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 22 March 2018 (1 page) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Change of share class name or designation (1 page) |
20 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 October 2010 | Change of share class name or designation (1 page) |
20 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 July 2010 | Appointment of Catriona Frances Gould as a director (2 pages) |
19 July 2010 | Appointment of Catriona Frances Gould as a director (2 pages) |
16 July 2010 | Termination of appointment of Catriona Gould as a director (1 page) |
16 July 2010 | Termination of appointment of Catriona Gould as a director (1 page) |
14 July 2010 | Appointment of Philip Ronald Gould as a director (2 pages) |
14 July 2010 | Appointment of Catriona Frances Gould as a director (2 pages) |
14 July 2010 | Termination of appointment of Antony Hawker as a director (1 page) |
14 July 2010 | Termination of appointment of Antony Hawker as a director (1 page) |
14 July 2010 | Appointment of Catriona Frances Gould as a director (2 pages) |
14 July 2010 | Appointment of Philip Ronald Gould as a director (2 pages) |
26 April 2010 | Incorporation (44 pages) |
26 April 2010 | Incorporation (44 pages) |