Croydon
CR0 1AA
Director Name | Kayode Akande |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Commercial Truck Dealer |
Country of Residence | England |
Correspondence Address | 80a Princess Road Croydon Surrey CR0 2QS |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Kayode Akande 50.00% Ordinary |
---|---|
50 at £1 | Nicola Manning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,911 |
Current Liabilities | £33,187 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Director's details changed for Nicola Manning on 18 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Nicola Manning on 18 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
12 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Termination of appointment of Kayode Akande as a director (1 page) |
7 February 2013 | Termination of appointment of Kayode Akande as a director (1 page) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Registered office address changed from 188 Manor Way Mitcham Surrey CR4 1EL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 188 Manor Way Mitcham Surrey CR4 1EL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 188 Manor Way Mitcham Surrey CR4 1EL on 9 May 2012 (1 page) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|