Croydon
CR0 2EE
Director Name | Mrs Sudha Subramanian |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2014(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 November 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Director Name | Sudha Subramanian |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Calderbeck Way Manchester M22 4UY |
Director Name | Brinda Sunder |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road Harrow HA2 7AH |
Secretary Name | Deepak Parasuraman |
---|---|
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Calderbeck Way Manchester M22 4UY |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,015 |
Cash | £6,463 |
Current Liabilities | £5,773 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Paperchase Business Services Limited 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Paperchase Business Services Limited 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 1 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 January 2016 | Director's details changed for Ms Sudha Subramanian on 1 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Ms Sudha Subramanian on 1 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2014 | Appointment of Ms Sudha Subramanian as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Ms Sudha Subramanian as a director on 23 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Deepak Parasuraman on 1 January 2014 (2 pages) |
22 December 2014 | Director's details changed for Deepak Parasuraman on 1 January 2014 (2 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Deepak Parasuraman on 1 January 2014 (2 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 July 2013 | Registered office address changed from C/O Paperchase Business Services Ltd 42 First Floor 42 Sydenham Road London London SE26 5QF England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from C/O Paperchase Business Services Ltd 42 First Floor 42 Sydenham Road London London SE26 5QF England on 30 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 8 Calderbeck Way Manchester M22 4UY United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Paperchase Business Services Ltd 42 Sydenham Road First Foor London SE26 5QF England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 8 Calderbeck Way Manchester M22 4UY United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Paperchase Business Services Ltd 42 Sydenham Road First Foor London SE26 5QF England on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Deepak Parasuraman on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Deepak Parasuraman on 25 July 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Sudha Subramanian as a director (1 page) |
16 January 2012 | Termination of appointment of Deepak Parasuraman as a secretary (1 page) |
16 January 2012 | Termination of appointment of Brinda Sunder as a director (1 page) |
16 January 2012 | Termination of appointment of Sudha Subramanian as a director (1 page) |
16 January 2012 | Termination of appointment of Brinda Sunder as a director (1 page) |
16 January 2012 | Termination of appointment of Deepak Parasuraman as a secretary (1 page) |
9 December 2011 | Incorporation (39 pages) |
9 December 2011 | Incorporation (39 pages) |