Croydon
Surrey
CR0 1NG
Secretary Name | Jorge Lopez Noval |
---|---|
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Jorge Lopez 50.00% Ordinary |
---|---|
50 at £1 | Sergi Adell Fernandez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,250 |
Cash | £9,628 |
Current Liabilities | £77,422 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 14 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 28 May 2022 (overdue) |
24 February 2023 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to 12-16 Addiscombe Road Croydon CR0 0XT on 24 February 2023 (2 pages) |
---|---|
24 February 2023 | Appointment of a voluntary liquidator (3 pages) |
24 February 2023 | Resolutions
|
24 February 2023 | Statement of affairs (9 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
26 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 June 2020 | Secretary's details changed for Jorge Lopez Noval on 1 June 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Jorge Lopez Noval on 1 June 2020 (2 pages) |
2 June 2020 | Change of details for Mr Jorge Lopez as a person with significant control on 1 June 2020 (2 pages) |
1 June 2020 | Change of details for Mr Jorge Lopez as a person with significant control on 6 April 2016 (2 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 July 2017 | Notification of Jorge Lopez as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Sergi Adell Fernandez as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Sergi Adell Fernandez as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Jorge Lopez as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 May 2013 | Incorporation Statement of capital on 2013-05-14
|
14 May 2013 | Incorporation Statement of capital on 2013-05-14
|