Purley
Surrey
CR8 2NE
Registered Address | 16-18 Pampisford Road Purley Surrey CR8 2NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Director's details changed for Mr. Anietie Eka on 2 February 2012 (2 pages) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Director's details changed for Mr. Anietie Eka on 2 February 2012 (2 pages) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Director's details changed for Mr. Anietie Eka on 2 February 2012 (2 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 March 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
15 March 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
30 January 2012 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Registered office address changed from Rivington House 82 Great Eastern Street Hoxton London EC2A 3JF England on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from Rivington House 82 Great Eastern Street Hoxton London EC2A 3JF England on 11 November 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Incorporation (12 pages) |
15 June 2010 | Incorporation (12 pages) |