South Croydon
Surrey
CR2 8EH
Director Name | Mr Michael John Ransom |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foxearth Road South Croydon Surrey CR2 8EH |
Secretary Name | Hogbens Dunphy Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Correspondence Address | First Floor 104-108 Oxford Street London W1D 1LP |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
70 at £1 | Michael John Ransom 70.00% Ordinary |
---|---|
30 at £1 | Gillian Florence Alice Ransom 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,375 |
Current Liabilities | £57,056 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2017 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 24 Conduit Place London W2 1EP on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 24 Conduit Place London W2 1EP on 26 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Statement of affairs (9 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Statement of affairs (9 pages) |
19 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 November 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013 (2 pages) |
23 August 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 23 August 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|