Croydon
Surrey
CR0 3AA
Director Name | Mr Charles Uzor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 107 Victoria Road Bromley BR2 9PL |
Director Name | Mr Anthony Chuks Uzokwe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Selworthy Road Catford London SE6 4DN |
Registered Address | Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Anthony Chuks Uzokwe 50.00% Ordinary |
---|---|
50 at £1 | Charles Uzor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,981 |
Cash | £441 |
Current Liabilities | £3,856 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Termination of appointment of Charles Uzor as a director on 1 March 2018 (1 page) |
13 July 2018 | Cessation of Charles Uzor as a person with significant control on 1 March 2018 (1 page) |
13 July 2018 | Appointment of Mr Daniel Tuner as a director on 1 March 2018 (2 pages) |
7 June 2018 | Registered office address changed from Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX England to Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 7 June 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 September 2017 | Registered office address changed from 6 Mackintosh Street Bromley BR2 9GF England to Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 6 Mackintosh Street Bromley BR2 9GF England to Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX on 19 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
4 July 2016 | Registered office address changed from 108 Selworthy Road London SE6 4DN England to 6 Mackintosh Street Bromley BR2 9GF on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 108 Selworthy Road London SE6 4DN England to 6 Mackintosh Street Bromley BR2 9GF on 4 July 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2016 | Registered office address changed from 108 Selworthy Road Catford London SE6 4DN to 107 Victoria Road Bromley BR2 9PL on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 108 Selworthy Road Catford London SE6 4DN to 107 Victoria Road Bromley BR2 9PL on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Anthony Chuks Uzokwe as a director on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 107 Victoria Road Bromley BR2 9PL England to 108 Selworthy Road London SE6 4DN on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 107 Victoria Road Bromley BR2 9PL England to 108 Selworthy Road London SE6 4DN on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Anthony Chuks Uzokwe as a director on 26 May 2016 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Appointment of Mr Anthony Chuks Uzokwe as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Anthony Chuks Uzokwe as a director on 23 March 2015 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB to 108 Selworthy Road Catford London SE6 4DN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB to 108 Selworthy Road Catford London SE6 4DN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB to 108 Selworthy Road Catford London SE6 4DN on 2 March 2015 (1 page) |
7 January 2015 | Termination of appointment of Anthony Chuks Uzokwe as a director on 1 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Anthony Chuks Uzokwe as a director on 1 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Charles Uzor as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Charles Uzor as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Charles Uzor as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Anthony Chuks Uzokwe as a director on 1 December 2014 (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Incorporation (22 pages) |
28 January 2013 | Incorporation (22 pages) |