Croydon
CR0 1NG
Secretary Name | Mr Timothy James Marshall |
---|---|
Status | Closed |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 302 High Street Croydon CR0 1NG |
Director Name | Mrs Nikoleta Marshall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 High Street Croydon CR0 1NG |
Director Name | Ms Joolee Tai Torto |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 High Street Croydon CR0 1NG |
Registered Address | 302 High Street Croydon CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Mr Timothy James Marshall 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nikoleta Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,747 |
Cash | £5,358 |
Current Liabilities | £15,208 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 June 2017 | Notification of Timothy James Marshall as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Timothy James Marshall as a person with significant control on 11 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Timothy James Marshall as a person with significant control on 11 June 2016 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Termination of appointment of Joolee Torto as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Joolee Torto as a director on 21 December 2016 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-03
|
3 September 2016 | Secretary's details changed for Mr Timothy James Marshall on 1 June 2016 (1 page) |
3 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-03
|
3 September 2016 | Secretary's details changed for Mr Timothy James Marshall on 1 June 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 September 2015 | Appointment of Mrs Joolee Torto as a director on 15 June 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Joolee Torto as a director on 15 June 2015 (2 pages) |
7 September 2015 | Termination of appointment of Nikoleta Marshall as a director on 23 May 2015 (1 page) |
7 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Nikoleta Marshall as a director on 23 May 2015 (1 page) |
7 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Registered office address changed from Unit 9 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 302 High Street Croydon CR0 1NG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Unit 9 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 302 High Street Croydon CR0 1NG on 10 March 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Secretary's details changed for Mr Timothy James Marshall on 1 June 2014 (1 page) |
2 October 2014 | Secretary's details changed for Mr Timothy James Marshall on 1 June 2014 (1 page) |
2 October 2014 | Secretary's details changed for Mr Timothy James Marshall on 1 June 2014 (1 page) |
2 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mrs Nikoleta Marshall on 1 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Timothy James Marshall on 1 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Timothy James Marshall on 1 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Timothy James Marshall on 1 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Nikoleta Marshall on 1 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Nikoleta Marshall on 1 June 2014 (2 pages) |
18 November 2013 | Registered office address changed from 959 Brighton Road Purley Surrey CR8 2BQ England on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 959 Brighton Road Purley Surrey CR8 2BQ England on 18 November 2013 (2 pages) |
10 June 2013 | Incorporation Statement of capital on 2013-06-10
|
10 June 2013 | Incorporation Statement of capital on 2013-06-10
|