Croydon
Surrey
CR0 1SD
Secretary Name | Mrs Subhashini Jangiti |
---|---|
Status | Closed |
Appointed | 05 June 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 114 Church Road Croydon Surrey CR0 1SD |
Director Name | Mr Pareshkumar Desai |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Valnay Street Tooting Wandsworth SW17 8PS |
Registered Address | 2 Lansdown Road The Lansdowne Building Croydon Surrey CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £24,796 |
Cash | £9,500 |
Current Liabilities | £5,750 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 July 2012 | Delivered on: 17 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
9 January 2019 | Satisfaction of charge 1 in full (1 page) |
4 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 January 2019 | Previous accounting period shortened from 24 February 2019 to 31 December 2018 (1 page) |
4 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
22 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
27 May 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 May 2018 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
27 February 2018 | Current accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
23 December 2017 | Confirmation statement made on 12 December 2017 with updates (3 pages) |
23 December 2017 | Confirmation statement made on 12 December 2017 with updates (3 pages) |
28 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
28 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
24 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (6 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Termination of appointment of Pareshkumar Desai as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Pareshkumar Desai as a director on 20 February 2015 (1 page) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 March 2014 | Registered office address changed from 114 Church Road Croydon Surrey CR0 1SD on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 114 Church Road Croydon Surrey CR0 1SD on 27 March 2014 (1 page) |
29 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
11 June 2013 | Appointment of Mrs Subhashini Jangiti as a secretary (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
11 June 2013 | Appointment of Mrs Subhashini Jangiti as a secretary (2 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
25 October 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
22 July 2012 | Director's details changed for Mr Paresh Desai on 21 July 2012 (2 pages) |
22 July 2012 | Director's details changed for Mr Paresh Desai on 21 July 2012 (2 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 December 2011 | Statement of capital following an allotment of shares on 17 December 2011
|
17 December 2011 | Statement of capital following an allotment of shares on 17 December 2011
|
20 October 2011 | Director's details changed for Mr Paresh Desai on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Paresh Desai on 20 October 2011 (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|