Croydon
CR0 2PN
Registered Address | 1 Greenwood Road Croydon London CR0 2PN |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
1 at £1 | Hina Bajwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,148 |
Current Liabilities | £43,717 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 July 2016 | Delivered on: 4 August 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
18 September 2015 | Delivered on: 21 September 2015 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
1 October 2013 | Delivered on: 3 October 2013 Persons entitled: Mercury Capital Business Services Limited Trading as the Interface Financial Group Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 January 2019 | Registered office address changed from 30 Sunnyhill House 3-7 Sunnyhill Road Streatham London SW16 2UG to 1 Greenwood Road Croydon London CR0 2PN on 24 January 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2016 | Registration of charge 078687140004, created on 27 July 2016 (29 pages) |
4 August 2016 | Registration of charge 078687140004, created on 27 July 2016 (29 pages) |
29 June 2016 | Satisfaction of charge 078687140003 in full (1 page) |
29 June 2016 | Satisfaction of charge 078687140003 in full (1 page) |
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Registration of charge 078687140003, created on 18 September 2015 (19 pages) |
21 September 2015 | Registration of charge 078687140003, created on 18 September 2015 (19 pages) |
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | All of the property or undertaking has been released from charge 078687140002 (5 pages) |
18 December 2014 | All of the property or undertaking has been released from charge 078687140002 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 October 2013 | Registration of charge 078687140002 (20 pages) |
3 October 2013 | Registration of charge 078687140002 (20 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Registered office address changed from 1 Greenwood Road Croydon CR0 2PN United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 1 Greenwood Road Croydon CR0 2PN United Kingdom on 23 January 2013 (1 page) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Incorporation (36 pages) |
2 December 2011 | Incorporation (36 pages) |