Croydon
Surrey
CR0 1NG
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 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 | Hyun Soon So |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jiri George Mlynar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,654 |
Current Liabilities | £14,654 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 June 2015 | Company name changed bright light green technology LIMITED\certificate issued on 12/06/15
|
11 June 2015 | Termination of appointment of Hyun Soon So as a director on 31 March 2012 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 November 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Appointment of Hyun Soon So as a director (2 pages) |
5 February 2011 | Appointment of David Wolper as a director (2 pages) |
9 August 2010 | Appointment of Miroslav Siba as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
23 July 2010 | Incorporation (45 pages) |