Crofton Park
London
SE4 1EJ
Director Name | Daniel Beadle |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lushington Road Manningtree Essex CO11 1EF |
Registered Address | 12 Lindal Road Crofton Park London SE4 1EJ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
10 at £1 | Elizabeth Wigglesworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,564 |
Cash | £22,294 |
Current Liabilities | £21,849 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 March 2021 | Application to strike the company off the register (1 page) |
30 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
29 October 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 15a Niederwald Road London SE26 4AD England to 12 Lindal Road Crofton Park London SE4 1EJ on 11 February 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ United Kingdom to 15a Niederwald Road London SE26 4AD on 19 February 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Registered office address changed from 6 Lushington Road Manningtree Essex CO11 1EF to Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ on 24 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
8 March 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
25 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Daniel Beadle as a director on 30 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Daniel Beadle as a director on 30 June 2014 (2 pages) |
20 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Termination of appointment of Daniel Beadle as a director on 30 June 2014 (1 page) |
20 July 2014 | Termination of appointment of Daniel Beadle as a director on 30 June 2014 (1 page) |
20 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|