South Croydon
CR2 9NP
Director Name | Dr Anwar Hussein |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Burdon Lane Sutton SM2 7BY |
Director Name | Dr Tony Manibur Rahman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 14 Cecil Road Sutton SM1 2DL |
Director Name | Prof Andrew Rhodes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 South View Epsom Surrey KT19 7LA |
Secretary Name | Mr Robert Hesketh |
---|---|
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hyde Road South Croydon CR2 9NP |
Registered Address | Chester House Fulham Green Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Rhodes 25.00% Ordinary |
---|---|
1 at £1 | Anwar Hussein 25.00% Ordinary |
1 at £1 | Robert Hesketh 25.00% Ordinary |
1 at £1 | Tony Rahman 25.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 October 2017 | Application to strike the company off the register (1 page) |
11 July 2017 | Notification of Tony Manibur Rahman as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Andrew Rhodes as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Anwar Hussein as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Robert Hesketh as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 March 2014 | Registered office address changed from C/O C/O Blue Dot Consulting Limited Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O C/O Blue Dot Consulting Limited Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom on 4 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
9 June 2011 | Registered office address changed from 52 Burdon Lane Sutton SM2 7BY England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 52 Burdon Lane Sutton SM2 7BY England on 9 June 2011 (1 page) |
2 February 2011 | Incorporation
|