South Croydon
Surrey
CR2 6EB
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
24 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Director's details changed for Michael Anthony Carroll on 4 January 2017 (2 pages) |
3 March 2017 | Director's details changed for Michael Anthony Carroll on 4 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Appointment of Michael Anthony Carroll as a director (2 pages) |
20 October 2011 | Appointment of Michael Anthony Carroll as a director (2 pages) |
2 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
2 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
28 February 2011 | Incorporation (45 pages) |
28 February 2011 | Incorporation (45 pages) |