Croydon
Director Name | Mr Michael Knowles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 179 Airport House, Purley Way Croydon CR0 0XZ |
Website | nielsonsmith.com |
---|---|
Email address | [email protected] |
Telephone | 020 33972781 |
Telephone region | London |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9 at £0.01 | Larisa Tereshchenko 9.00% Ordinary |
---|---|
70 at £0.01 | Michael Knowles 70.00% Ordinary |
21 at £0.01 | Oleksii Tereshchenko 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,373 |
Cash | £2,333 |
Current Liabilities | £60,984 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
25 July 2023 | Registered office address changed from Airport House Purley Way Croydon England to Airport House Purley Way Croydon CR0 0XZ on 25 July 2023 (1 page) |
---|---|
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
28 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
23 August 2022 | Registered office address changed from Suit 179 Airport House, Purley Way Croydon CR0 0XZ England to Airport House Purley Way Croydon on 23 August 2022 (1 page) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
9 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
13 March 2019 | Amended accounts made up to 30 September 2017 (7 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Appointment of Mr Oleksii Tereshchenko as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Oleksii Tereshchenko as a director on 12 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Michael Knowles as a director on 13 June 2017 (1 page) |
11 April 2017 | Registered office address changed from Suite 432 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ to Suit 179 Airport House, Purley Way Croydon CR0 0XZ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Suite 432 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ to Suit 179 Airport House, Purley Way Croydon CR0 0XZ on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Michael Knowles on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Michael Knowles on 11 April 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 April 2015 | Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 9 April 2015 (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2015 | Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Director's details changed for Mr Michael Knowles on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Michael Knowles on 4 October 2011 (3 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Mr Michael Knowles on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Michael Knowles on 4 October 2011 (3 pages) |
4 October 2011 | Director's details changed for Michael Knowles on 4 October 2011 (3 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Mr Michael Knowles on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|