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 | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Usharani Kundra |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Telephone | 020 88920888 |
---|---|
Telephone region | London |
Registered Address | Doshi Accountants Ltd 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 30 other UK companies use this postal address |
50 at £1 | Manjit Panesar 50.00% Ordinary |
---|---|
50 at £1 | Usharani Kundra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,462 |
Current Liabilities | £49,462 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2016 | Voluntary strike-off action has been suspended (1 page) |
22 September 2016 | Voluntary strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 December 2014 | Director's details changed for Manjit Panesar on 19 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Manjit Panesar on 19 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
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) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Termination of appointment of Usharani Kundra as a director (1 page) |
15 January 2014 | Termination of appointment of Usharani Kundra as a director (1 page) |
17 December 2013 | Registered office address changed from 157 Heath Road Twickenham Middlesex TW1 4BH United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 157 Heath Road Twickenham Middlesex TW1 4BH United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
30 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
16 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Appointment of Usharani Kundra as a director (2 pages) |
31 October 2012 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Appointment of Usharani Kundra as a director (2 pages) |
31 October 2012 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 31 October 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Appointment of Manjit Panesar as a director (3 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
5 July 2010 | Appointment of Manjit Panesar as a director (3 pages) |
4 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
4 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
28 May 2010 | Incorporation (45 pages) |
28 May 2010 | Incorporation (45 pages) |