Croydon
CR0 2NQ
Director Name | Mr Adam Paul Smith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 178 Merton High Street Wimbledon London SW19 1AY |
Registered Address | 57 Truslove Road London SE27 0QG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
90 at £1 | Richard James Hill 90.00% Ordinary |
---|---|
10 at £1 | Richard James Hill 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,394 |
Cash | £51,768 |
Current Liabilities | £638,889 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
12 May 2023 | Delivered on: 25 May 2023 Persons entitled: Pasquale Guglielmo Classification: A registered charge Particulars: Contains fixed charge. Outstanding |
---|
25 May 2023 | Registration of charge 084648470001, created on 12 May 2023 (7 pages) |
---|---|
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
9 February 2023 | Registered office address changed from Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED England to 57 Truslove Road London SE27 0QG on 9 February 2023 (1 page) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
18 June 2021 | Registered office address changed from C/O 73 Park Lane Croydon Surrey CR0 1JG England to Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED on 18 June 2021 (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2020 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 57 Truslove Road West Norwood London SE27 0QG England to C/O 73 Park Lane Croydon Surrey CR0 1JG on 21 February 2020 (1 page) |
30 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from , C/O Bee Accountants Ltd, 24 Innerd Court 1 Clarke Close, Croydon, CR0 2NQ, England to 57 Truslove Road West Norwood London SE27 0QG on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O Bee Accountants Ltd 24 Innerd Court 1 Clarke Close Croydon CR0 2NQ England to 57 Truslove Road West Norwood London SE27 0QG on 30 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 March 2016 | Director's details changed for Mr Richard James Hill on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Richard James Hill on 22 March 2016 (2 pages) |
31 December 2015 | Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to C/O Bee Accountants Ltd 24 Innerd Court 1 Clarke Close Croydon CR0 2NQ on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from , C/O Ibiss & Co Limited, Suite 14a , Challenge House 616 Mitcham Road, Croydon, CR0 3AA to 57 Truslove Road West Norwood London SE27 0QG on 31 December 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 July 2014 | Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from , 178 Merton High Street, Wimbledon, London, SW19 1AY on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY on 9 July 2014 (1 page) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Termination of appointment of Adam Smith as a director (1 page) |
26 March 2014 | Termination of appointment of Adam Smith as a director (1 page) |
21 March 2014 | Appointment of Mr Richard James Hill as a director (2 pages) |
21 March 2014 | Appointment of Mr Richard James Hill as a director (2 pages) |
12 March 2014 | Registered office address changed from , 163 Quality Street, Merstham, Redhill, RH1 3BD, England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 163 Quality Street Merstham Redhill RH1 3BD England on 12 March 2014 (1 page) |
8 March 2014 | Registered office address changed from Merstham Bus Garage Station Road North Merstham, Redhill Surrey RH1 3ED England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from , Merstham Bus Garage, Station Road North, Merstham, Redhill, Surrey, RH1 3ED, England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from Merstham Bus Garage Station Road North Merstham, Redhill Surrey RH1 3ED England on 8 March 2014 (1 page) |
28 January 2014 | Registered office address changed from , Merstham Bus Garage Station Road North, Merstham, Redhill, Surrey, RH1 3ED, England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Merstham Bus Garage Station Road North Merstham Redhill Surrey RH1 3ED England on 28 January 2014 (1 page) |
27 January 2014 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Mr Adam Paul Smith on 22 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Mr Adam Paul Smith on 22 January 2014 (2 pages) |
25 January 2014 | Registered office address changed from , Merstham Bus Garage Station Road North, Merstham, Surrey, RH1 3ED on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from Merstham Bus Garage Station Road North Merstham Surrey RH1 3ED on 25 January 2014 (1 page) |
24 January 2014 | Registered office address changed from , 115 Southwyck House, Somerleyton Road, London, SW9 8TW, England on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from 115 Southwyck House Somerleyton Road London SW9 8TW England on 24 January 2014 (2 pages) |
30 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 30 May 2013 (1 page) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|