Croydon
CR2 6AL
Director Name | Mrs Pearl Elizabeth Nagy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr David Leslie Bates |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Jamaica Street Liverpool L1 0AF |
Director Name | Mrs Pearl Elizabeth Nagy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Director Name | Mr Matthew Charles Nagy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £10,877 |
Current Liabilities | £10,000 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 2017 | Delivered on: 15 February 2017 Persons entitled: Altara Games Limited Classification: A registered charge Particulars: By way of first fixed charge, all of the chargor's right, title and interest (whether now owned or hereafter acquired) in and to all freehold and leasehold property owned or hereafter acquired by the chargor and all freehold and leasehold property now or in the future beneficially owned by but not vested in the chargor. Outstanding |
---|---|
26 August 2016 | Delivered on: 14 September 2016 Persons entitled: Christopher Rough, Timothy Rigby Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 14 July 2016 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Outstanding |
29 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 October 2020 | Liquidators' statement of receipts and payments to 21 August 2020 (11 pages) |
11 September 2019 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 11 September 2019 (2 pages) |
7 September 2019 | Resolutions
|
7 September 2019 | Statement of affairs (8 pages) |
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
28 August 2019 | Termination of appointment of Matthew Charles Nagy as a director on 13 August 2019 (1 page) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 12 August 2019 (2 pages) |
12 August 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Satisfaction of charge 083352430003 in full (1 page) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Pearl Elizabeth Nagy as a director on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Matthew Charles Nagy as a director on 1 June 2018 (2 pages) |
17 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE Wales to 75 Park Lane Croydon CR9 1XS on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE Wales to 75 Park Lane Croydon CR9 1XS on 28 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 May 2017 | Appointment of Mr Matthew Nagy as a secretary on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Matthew Nagy as a secretary on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Matthew Charles Nagy as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Matthew Charles Nagy as a director on 1 May 2017 (1 page) |
3 May 2017 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 1 May 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 February 2017 | Registration of charge 083352430003, created on 10 February 2017 (21 pages) |
15 February 2017 | Registration of charge 083352430003, created on 10 February 2017 (21 pages) |
7 December 2016 | Satisfaction of charge 083352430001 in full (1 page) |
7 December 2016 | Satisfaction of charge 083352430001 in full (1 page) |
23 November 2016 | Satisfaction of charge 083352430002 in full (1 page) |
23 November 2016 | Satisfaction of charge 083352430002 in full (1 page) |
14 September 2016 | Registration of charge 083352430002, created on 26 August 2016 (12 pages) |
14 September 2016 | Registration of charge 083352430002, created on 26 August 2016 (12 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
14 July 2016 | Registration of charge 083352430001, created on 14 July 2016 (19 pages) |
14 July 2016 | Registration of charge 083352430001, created on 14 July 2016 (19 pages) |
14 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Suite 6, Units 2 and 3 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE on 26 February 2015 (1 page) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
11 December 2014 | Termination of appointment of David Leslie Bates as a director on 8 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Willow House 33 Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of David Leslie Bates as a director on 8 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Willow House 33 Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of David Leslie Bates as a director on 8 December 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
14 March 2013 | Appointment of Mr Matthew Charles Nagy as a director (2 pages) |
14 March 2013 | Appointment of Mr Matthew Charles Nagy as a director (2 pages) |
4 March 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
4 March 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|