Company NameCroydon Business Bureau Limited
Company StatusDissolved
Company Number07261230
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameBarclays Business Bureau Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amar Algohar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(11 months after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2014)
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address36 Arundel Road
Croydon
CR0 2EP
Director NameShoaib Ahmed
Date of BirthOctober 1988 (Born 35 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 51-53
London Road
Croydon
Surrey
CR0 2RF

Location

Registered Address36 Arundel Road
Croydon
CR0 2EP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (3 pages)
15 November 2013Application to strike the company off the register (3 pages)
11 November 2013Registered office address changed from 2Nd Floor, 51-53 London Road Croydon Surrey CR0 2RF England on 11 November 2013 (1 page)
11 November 2013Director's details changed for Mr Amar Algohar on 1 May 2013 (2 pages)
11 November 2013Director's details changed for Mr Amar Algohar on 1 May 2013 (2 pages)
11 November 2013Director's details changed for Mr Amar Algohar on 1 May 2013 (2 pages)
11 November 2013Registered office address changed from 2nd Floor, 51-53 London Road Croydon Surrey CR0 2RF England on 11 November 2013 (1 page)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(3 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(3 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Appointment of Mr Amar Algohar as a director on 21 April 2011 (2 pages)
22 September 2011Appointment of Mr Amar Algohar as a director (2 pages)
22 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of Shoaib Ahmed as a director on 21 April 2011 (1 page)
21 September 2011Termination of appointment of Shoaib Ahmed as a director (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Company name changed barclays business bureau LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
15 November 2010Change of name notice (3 pages)
15 November 2010Company name changed barclays business bureau LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
15 November 2010Change of name notice (3 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)