Croydon
Surrey
CR0 4NG
Director Name | Ms Bethan Irma Jones |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 131 Mead Way Coulsdon Surrey CR5 1PR |
Director Name | Mr Jordan Le Saint |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Plumbing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 131 Mead Way Coulsdon Surrey CR5 1PR |
Director Name | Mrs Gursharon Kaur Bird |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | White Oak How Lane Chipstead Surrey CR5 3LL |
Director Name | Mr John Michael Bird |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | V P Servies |
Country of Residence | England |
Correspondence Address | White Oak How Lane Chipstead Surrey CR5 3LL |
Director Name | Ms Lesley Ann Bird |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | White Oak How Lane Chipstead Surrey CR5 3LL |
Director Name | Mrs Sharon Ann Owen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Sales Executive |
Country of Residence | English |
Correspondence Address | White Oak How Lane Chipstead Surrey CR5 3LL |
Director Name | Viera Synovcova |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Slovak Rep |
Status | Resigned |
Appointed | 05 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mead Way Coulsdon Surrey CR5 1PR |
Director Name | Mr Ruben Agius |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Mead Way Coulsdon Surrey CR5 1PR |
Registered Address | 131 Mead Way Coulsdon Surrey CR5 1PR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1 at £1 | Reuben Agius 33.33% Ordinary |
---|---|
1 at £1 | Richard Hoffman 33.33% Ordinary |
1 at £1 | Viera Synovcova 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 June 2022 | Cessation of Ruben Agius as a person with significant control on 17 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Ruben Agius as a director on 17 June 2022 (1 page) |
17 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
26 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 September 2018 | Notification of Richard John Hoffman as a person with significant control on 6 April 2016 (2 pages) |
17 September 2018 | Notification of Ruben Agius as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 May 2017 | Appointment of Ms Bethan Irma Jones as a director on 26 September 2016 (2 pages) |
17 May 2017 | Appointment of Ms Bethan Irma Jones as a director on 26 September 2016 (2 pages) |
17 May 2017 | Appointment of Mr Jordan Le Saint as a director on 26 September 2016 (2 pages) |
17 May 2017 | Appointment of Mr Jordan Le Saint as a director on 26 September 2016 (2 pages) |
14 May 2017 | Termination of appointment of Viera Synovcova as a director on 26 October 2016 (1 page) |
14 May 2017 | Termination of appointment of Viera Synovcova as a director on 26 October 2016 (1 page) |
2 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
5 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Ruben Agius as a director on 26 March 2015 (3 pages) |
5 May 2015 | Appointment of Ruben Agius as a director on 26 March 2015 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 April 2015 | Appointment of Richard John Hoffman as a director on 26 March 2015 (3 pages) |
16 April 2015 | Appointment of Richard John Hoffman as a director on 26 March 2015 (3 pages) |
14 April 2015 | Registered office address changed from White Oak How Lane Chipstead Surrey CR5 3LL to 131 Mead Way Coulsdon Surrey CR5 1PR on 14 April 2015 (4 pages) |
14 April 2015 | Registered office address changed from White Oak How Lane Chipstead Surrey CR5 3LL to 131 Mead Way Coulsdon Surrey CR5 1PR on 14 April 2015 (4 pages) |
10 February 2015 | Termination of appointment of Lesley Ann Bird as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Sharon Ann Owen as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Sharon Ann Owen as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Sharon Ann Owen as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Lesley Ann Bird as a director on 2 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Lesley Ann Bird as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Gursharon Kaur Bird as a director on 21 January 2015 (2 pages) |
2 February 2015 | Appointment of Viera Synovcova as a director on 5 January 2015 (3 pages) |
2 February 2015 | Appointment of Viera Synovcova as a director on 5 January 2015 (3 pages) |
2 February 2015 | Termination of appointment of Gursharon Kaur Bird as a director on 21 January 2015 (2 pages) |
2 February 2015 | Appointment of Viera Synovcova as a director on 5 January 2015 (3 pages) |
29 January 2015 | Cancellation of shares. Statement of capital on 13 January 2015
|
29 January 2015 | Termination of appointment of John Michael Bird as a director on 21 January 2015 (2 pages) |
29 January 2015 | Cancellation of shares. Statement of capital on 13 January 2015
|
29 January 2015 | Termination of appointment of John Michael Bird as a director on 21 January 2015 (2 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|