Croydon
Surrey
CR0 0XZ
Director Name | Mr Philip Simon Green |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Telephone | 020 34798870 |
---|---|
Telephone region | London |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Julie Elaine Green 50.00% Ordinary |
---|---|
50 at £1 | Philip Simon Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,841 |
Cash | £4,055 |
Current Liabilities | £42,100 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
28 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 29 April 2019 (9 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Total exemption full accounts made up to 29 April 2018 (8 pages) |
25 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Notification of Julie Elaine Green as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Julie Elaine Green as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 June 2017 | Notification of Philip Simon Green as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 June 2017 | Notification of Philip Simon Green as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 August 2015 | Termination of appointment of Philip Simon Green as a director on 6 May 2015 (1 page) |
25 August 2015 | Termination of appointment of Philip Simon Green as a director on 6 May 2015 (1 page) |
25 August 2015 | Termination of appointment of Philip Simon Green as a director on 6 May 2015 (1 page) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 April 2013 | Incorporation (33 pages) |
9 April 2013 | Incorporation (33 pages) |