Croydon
CR0 3LN
Director Name | Sutha Harahn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Credit Controler |
Country of Residence | England |
Correspondence Address | 49 Sumner Road Croydon CR0 3LN |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 15 Milford Gardens Croydon CR0 7TT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Ashburton |
Built Up Area | Greater London |
2 at £1 | Douglas Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18 |
Cash | £2,154 |
Current Liabilities | £4,172 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2021 | Application to strike the company off the register (3 pages) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 December 2014 | Registered office address changed from 43 Anerley Road Crystal Palace London SE19 2AS to 15 Milford Gardens Croydon CR0 7TT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 43 Anerley Road Crystal Palace London SE19 2AS to 15 Milford Gardens Croydon CR0 7TT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 43 Anerley Road Crystal Palace London SE19 2AS to 15 Milford Gardens Croydon CR0 7TT on 4 December 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Appointment of Sundram Harahn as a director (3 pages) |
24 May 2011 | Appointment of Sutha Harahn as a director (3 pages) |
24 May 2011 | Appointment of Sundram Harahn as a director (3 pages) |
24 May 2011 | Appointment of Sutha Harahn as a director (3 pages) |
14 February 2011 | Incorporation (45 pages) |
14 February 2011 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
14 February 2011 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
14 February 2011 | Incorporation (45 pages) |