Sydenham Road
Croydon
Surrey
CR0 2EF
Director Name | Mr Victor David |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Mrs Kathy Major |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Mr Bill Reed |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Ms Claire Louise Major |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Alberminster House Sydenham Road Croydon CR0 2EF |
Director Name | Mr James Andrew O'Gara |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Mr James Thomas Thurston |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Mrs Kathy Major |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Registered Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Kathy Major as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Kathy Major as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mrs Kathy Major as a director on 1 January 2017 (2 pages) |
27 April 2017 | Termination of appointment of Claire Louise Major as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Claire Louise Major as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mrs Kathy Major as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Kathy Major as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mrs Kathy Major as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Bill Reed as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Victor David as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Bill Reed as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Victor David as a director on 1 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
19 February 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
19 February 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 April 2013 | Termination of appointment of James Thurston as a director (1 page) |
18 April 2013 | Termination of appointment of James O'gara as a director (1 page) |
18 April 2013 | Termination of appointment of James Thurston as a director (1 page) |
18 April 2013 | Termination of appointment of James O'gara as a director (1 page) |
19 February 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
19 February 2013 | Director's details changed for Mr George Henry Major on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr George Henry Major on 18 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
18 February 2013 | Director's details changed for Ms Claire Louise Major on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Ms Claire Louise Major on 18 February 2013 (2 pages) |
9 November 2012 | Appointment of Mr James Thurston as a director (2 pages) |
9 November 2012 | Appointment of Mr James Thurston as a director (2 pages) |
8 November 2012 | Appointment of Mr James Andrew O'gara as a director (2 pages) |
8 November 2012 | Appointment of Mr James Andrew O'gara as a director (2 pages) |
11 April 2012 | Registered office address changed from 10-11 Danbury Mews, Manor Road Wallington Surrey SM6 0BY England on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 10-11 Danbury Mews, Manor Road Wallington Surrey SM6 0BY England on 11 April 2012 (2 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|