616 Mitcham Road
Croydon
CR0 3AA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Challenge House Unit 4 616 Mitcham Road Croydon CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Crush 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,785 |
Cash | £691 |
Current Liabilities | £88,670 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
18 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
30 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 September 2015 | Registered office address changed from 216 Brigstock Road Thornton Heath Surrey CR7 7JD to Challenge House Unit 4 616 Mitcham Road Croydon CR0 3AA on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 216 Brigstock Road Thornton Heath Surrey CR7 7JD to Challenge House Unit 4 616 Mitcham Road Croydon CR0 3AA on 11 September 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Registered office address changed from C/O Kw & Co 303 High Street Orpington Kent BR6 0NN to 216 Brigstock Road Thornton Heath Surrey CR7 7JD on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Kw & Co 303 High Street Orpington Kent BR6 0NN to 216 Brigstock Road Thornton Heath Surrey CR7 7JD on 13 November 2014 (1 page) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Registered office address changed from 51 Wickham Chase Bromley Kent BR4 0BG United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 51 Wickham Chase Bromley Kent BR4 0BG United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Appointment of Mr Ian David Crush as a director (2 pages) |
28 October 2010 | Appointment of Mr Ian David Crush as a director (2 pages) |
22 October 2010 | Incorporation (29 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Incorporation (29 pages) |