Company NameCroydon Old Town Portas Team Cic
Company StatusDissolved
Company Number08460383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2013(11 years ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Esther Sutton
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Green Dragon 60 High Street
Croydon
Surrey
CR0 1NA
Director NamePaul Collins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLedger Sparks Suite 43-45
Purley Way
Croydon
CR0 0XZ
Secretary NamePaul Collins
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address70 Campion Close
Croydon
Surrey
CR0 5SN
Director NameKerem Hassan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address96 Headcorn Road
Thornton Heath
Surrey
CR7 6JQ
Director NameTrevor William Reeves
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Church Street
Croydon
Surrey
CR9 1QS
Director NameRobert Campbell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2015)
RoleStreet Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Matthews Yard
Croydon
Surrey
CR0 1FF

Contact

Websiteoldtowncroydon.org.uk

Location

Registered AddressLedger Sparks Suite 43-45
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Cash£37,998
Current Liabilities£37,998

Accounts

Latest Accounts29 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

10 August 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Confirmation statement made on 25 March 2017 with updates (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Previous accounting period extended from 29 March 2016 to 29 September 2016 (1 page)
8 June 2016Termination of appointment of Trevor William Reeves as a director on 10 May 2016 (1 page)
28 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
8 April 2016Total exemption small company accounts made up to 29 March 2015 (7 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 July 2015Appointment of Paul Collins as a director on 25 March 2013 (2 pages)
29 May 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
18 May 2015Registered office address changed from , 1 Matthews Yard, Croydon, Surrey, CR0 1FF to Ledger Sparks Suite 43-45 Purley Way Croydon CR0 0XZ on 18 May 2015 (1 page)
5 May 2015Annual return made up to 25 March 2015 no member list (4 pages)
18 March 2015Termination of appointment of Robert Campbell as a director on 2 March 2015 (1 page)
18 March 2015Termination of appointment of Robert Campbell as a director on 2 March 2015 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 May 2014Annual return made up to 25 March 2014 no member list (5 pages)
12 November 2013Termination of appointment of Kerem Hassan as a director (1 page)
22 April 2013Appointment of Trevor William Reeves as a director (3 pages)
19 April 2013Appointment of Robert Campbell as a director (3 pages)
25 March 2013Incorporation of a Community Interest Company (41 pages)