Croydon
Surrey
CR0 0YN
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | David Pearlman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,022 |
Current Liabilities | £2,032 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
31 August 2023 | Previous accounting period extended from 30 May 2023 to 30 June 2023 (1 page) |
---|---|
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 30 May 2022 (10 pages) |
28 February 2022 | Total exemption full accounts made up to 30 May 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Total exemption full accounts made up to 30 May 2020 (10 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
19 February 2019 | Notification of Cryptactic Limited as a person with significant control on 11 February 2019 (2 pages) |
19 February 2019 | Cessation of Jaakov Eran Ben Sabat as a person with significant control on 11 February 2019 (1 page) |
25 January 2019 | Registered office address changed from 34 New House Hatton Garden London EC1N 8JY England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2019 (1 page) |
21 November 2018 | Current accounting period extended from 30 November 2018 to 30 May 2019 (1 page) |
17 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 November 2017 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 34 New House Hatton Garden London EC1N 8JY on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 34 New House Hatton Garden London EC1N 8JY on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 December 2015 | Termination of appointment of David Pearlman as a director on 24 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Jaakov Eran Ben Sabat as a director on 24 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Jaakov Eran Ben Sabat as a director on 24 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of David Pearlman as a director on 24 November 2015 (1 page) |
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|