Dingwall Road
Croydon
CR0 2LX
Secretary Name | Ms Jaya Chana |
---|---|
Status | Closed |
Appointed | 06 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr Surinder Chana |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Avon House Stratford Road Shirley Solihull West Midlands B90 4AA |
Director Name | Mrs Tarjinder Chana |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Avon House Stratford Road Shirley Solihull West Midlands B90 4AA |
Secretary Name | Mrs Tarjinder Chana |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Avon House Stratford Road Shirley Solihull West Midlands B90 4AA |
Website | greendeal4uk.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7463166 |
Telephone region | Birmingham |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.2 | Jaya Chana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,815 |
Cash | £470 |
Current Liabilities | £11,213 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor , Windsor House 1270 London Road London SW16 4DH England on 31 May 2014 (1 page) |
18 April 2013 | Registered office address changed from Avon House Stratford Road Shirley Solihull West Midlands B90 4AA England on 18 April 2013 (1 page) |
17 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
12 April 2013 | Appointment of Ms Jaya Chana as a secretary (1 page) |
12 April 2013 | Appointment of Ms Jaya Chana as a director (2 pages) |
12 April 2013 | Termination of appointment of Surinder Chana as a director (1 page) |
10 April 2013 | Termination of appointment of Tarjinder Chana as a director (1 page) |
10 April 2013 | Termination of appointment of Tarjinder Chana as a secretary (1 page) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
11 February 2013 | Incorporation
|