Croydon
Surrey
CR0 1JG
Director Name | Mr Barry James Burns |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Director Sales And Marketing |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Mr Peter Troniseck |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Mr Ian Barrie Robinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Secretary Name | Mr Ian Hackett |
---|---|
Status | Resigned |
Appointed | 26 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Director Name | Mr Moh'D Nassib Hajjar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 June 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2020) |
Role | Managing Director |
Country of Residence | Lebanon |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Website | preventine-ltd.com |
---|---|
Telephone | 01425 476389 |
Telephone region | Ringwood |
Registered Address | 73 Park Lane Croydon Surrey CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £0.07 | Barry Burns 7.14% Ordinary |
---|---|
5k at £0.07 | Chris Shillinglaw 7.14% Ordinary |
5k at £0.07 | Ian Hackett 7.14% Ordinary |
40k at £0.07 | Technology Exchange Inc 57.14% Ordinary |
15k at £0.07 | Technology Exchange Consultants LTD 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,093 |
Cash | £221 |
Current Liabilities | £56,211 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
24 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
25 January 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Peter Troniseck as a director on 6 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of Moh'd Nassib Hajjar as a director on 6 January 2020 (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Moh'd Nassib Hajjar as a director on 1 June 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
25 July 2018 | Termination of appointment of Ian Hackett as a secretary on 30 June 2018 (1 page) |
25 July 2018 | Termination of appointment of Peter Troniseck as a director on 30 June 2018 (1 page) |
3 January 2018 | Notification of a person with significant control statement (2 pages) |
3 January 2018 | Cessation of Technology Exchange Consultants Ltd as a person with significant control on 1 November 2017 (1 page) |
3 January 2018 | Notification of a person with significant control statement (2 pages) |
3 January 2018 | Cessation of Technology Exchange Consultants Ltd as a person with significant control on 1 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 December 2015 | Director's details changed for Mr Peter Troniseck on 21 November 2014 (2 pages) |
23 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mr Peter Troniseck on 21 November 2014 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages) |
3 December 2014 | Termination of appointment of Ian Barrie Robinson as a director on 31 October 2014 (1 page) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Ian Barrie Robinson as a director on 31 October 2014 (1 page) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Appointment of Mr Ian Hackett as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Appointment of Mr Ian Hackett as a secretary on 26 August 2014 (2 pages) |
4 July 2014 | Termination of appointment of Barry Burns as a director (1 page) |
4 July 2014 | Termination of appointment of Barry Burns as a director (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (17 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (17 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
17 July 2012 | Appointment of Mr Ian Barrie Robinson as a director (3 pages) |
17 July 2012 | Appointment of Mr Ian Barrie Robinson as a director (3 pages) |
17 April 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
17 April 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
24 November 2011 | Incorporation (23 pages) |
24 November 2011 | Incorporation (23 pages) |