Croydon
CR0 0YN
Director Name | Mr Alfred Ying Lau |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Ms Natapa Sriyuksiri |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 02 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Avp Creative Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Secretary Name | Ms Hannah Roberts |
---|---|
Status | Current |
Appointed | 01 February 2024(13 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Mr Kambiz Babaee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 20 Stamford Brook Road London W6 0XH |
Director Name | Mr Joe White |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Suffolk House George Street Croydon CR0 0YN |
---|---|
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 | Nicholas Dudley Wright 22.22% Ordinary |
---|---|
1 at £1 | Byron Park Properties LTD 11.11% Ordinary |
1 at £1 | Caroline Jane Fuller 11.11% Ordinary |
1 at £1 | Consulto (Cc) LTD 11.11% Ordinary |
1 at £1 | Efcharis Shipping Company 11.11% Ordinary |
1 at £1 | Kambiz Babaee 11.11% Ordinary |
1 at £1 | Tayuth Sriyuksiri 11.11% Ordinary |
1 at £1 | Zahra Kaviani 11.11% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
---|---|
2 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Micro company accounts made up to 31 January 2021 (7 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
27 August 2019 | Appointment of Ms Natapa Sriyuksiri as a director on 2 July 2019 (2 pages) |
23 August 2019 | Termination of appointment of Kambiz Babaee as a director on 2 July 2019 (1 page) |
23 August 2019 | Appointment of Mr Alfred Ying Lau as a director on 2 July 2019 (2 pages) |
23 August 2019 | Director's details changed for Miss Zahra Kaviani on 2 July 2019 (2 pages) |
23 August 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Suffolk House George Street Croydon CR0 0YN on 23 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Joe White as a director on 2 July 2019 (1 page) |
29 January 2019 | Registered office address changed from Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE England to 35 Ballards Lane London N3 1XW on 29 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
13 December 2017 | Registered office address changed from 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 13 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 24 Petworth Road Haslemere Surrey GU27 2HR to 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 11 December 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 November 2015 | Registered office address changed from 12 Hans Road London SW3 1RT to 24 Petworth Road Haslemere Surrey GU27 2HR on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 12 Hans Road London SW3 1RT to 24 Petworth Road Haslemere Surrey GU27 2HR on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 12 Hans Road London SW3 1RT to 24 Petworth Road Haslemere Surrey GU27 2HR on 9 November 2015 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 October 2015 | Appointment of Mr Joe White as a director on 26 January 2015 (2 pages) |
12 October 2015 | Appointment of Mr Joe White as a director on 26 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 February 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
22 February 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
22 February 2012 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
18 October 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
21 March 2011 | Director's details changed for Mr Kambiz Babaee on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Zahra Kaviani on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Zahra Kaviani on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Kambiz Babaee on 21 March 2011 (2 pages) |
25 January 2011 | Incorporation (20 pages) |
25 January 2011 | Incorporation (20 pages) |