Croydon
CR0 1JG
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Correspondence Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
Registered Address | 73 Park Lane Croydon CR0 1JG |
---|---|
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 |
1 at £1 | Bethany Collier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,748 |
Cash | £25 |
Current Liabilities | £8,693 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 73 Park Lane Croydon CR0 1JG on 13 March 2018 (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Havelock Road Hastings East Sussex TN34 1BP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Havelock Road Hastings East Sussex TN34 1BP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Havelock Road Hastings East Sussex TN34 1BP on 1 September 2015 (1 page) |
26 March 2015 | Director's details changed for Miss Bethany Collier on 16 May 2014 (2 pages) |
26 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Register inspection address has been changed from 52 Regent Road London SE24 0EL United Kingdom to 126B Portland Road Portland Road London SE25 4PL (1 page) |
26 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Register inspection address has been changed from 52 Regent Road London SE24 0EL United Kingdom to 126B Portland Road Portland Road London SE25 4PL (1 page) |
26 March 2015 | Director's details changed for Miss Bethany Collier on 16 May 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 July 2014 | Termination of appointment of a secretary (1 page) |
16 July 2014 | Termination of appointment of a secretary (1 page) |
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Register inspection address has been changed (1 page) |
18 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Register(s) moved to registered inspection location (1 page) |
18 February 2013 | Register(s) moved to registered inspection location (1 page) |
18 February 2013 | Register inspection address has been changed (1 page) |
18 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 April 2012 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
4 April 2012 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
4 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (12 pages) |
4 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (12 pages) |
11 January 2012 | Registered office address changed from the Gallery 14 Upland Road London Greater London SE22 9EE United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from the Gallery 14 Upland Road London Greater London SE22 9EE United Kingdom on 11 January 2012 (1 page) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|