Croydon
CR2 6AL
Director Name | Mrs Sarah Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,828 |
Cash | £3,564 |
Current Liabilities | £9,715 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 August 2022 | Liquidators' statement of receipts and payments to 21 July 2022 (13 pages) |
23 September 2021 | Liquidators' statement of receipts and payments to 21 July 2021 (11 pages) |
15 August 2020 | Registered office address changed from Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 15 August 2020 (2 pages) |
11 August 2020 | Appointment of a voluntary liquidator (3 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Statement of affairs (8 pages) |
25 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 September 2019 | Director's details changed for Mr Colin Williams on 5 May 2017 (2 pages) |
25 September 2019 | Change of details for Mrs Sarah Catherine Williams as a person with significant control on 5 May 2017 (2 pages) |
25 September 2019 | Director's details changed for Mrs Sarah Williams on 5 May 2017 (2 pages) |
24 September 2019 | Change of details for Mr Colin Williams as a person with significant control on 1 May 2017 (2 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
2 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
2 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 May 2017 | Registered office address changed from 64 the Causeway Petersfield Hampshire GU31 4JS to Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 64 the Causeway Petersfield Hampshire GU31 4JS to Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE on 11 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (3 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Sarah Williams on 11 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Sarah Williams on 11 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Registered office address changed from 14 Barham Road Petersfield Hampshire GU32 3EX United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 14 Barham Road Petersfield Hampshire GU32 3EX United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 14 Barham Road Petersfield Hampshire GU32 3EX United Kingdom on 2 July 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Mr Colin Williams as a director (2 pages) |
7 July 2010 | Appointment of Mr Colin Williams as a director (2 pages) |
1 July 2010 | Appointment of Sarah Williams as a director (3 pages) |
1 July 2010 | Appointment of Sarah Williams 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) |
1 June 2010 | Incorporation (45 pages) |
1 June 2010 | Incorporation (45 pages) |