Croydon
CR0 2LX
Director Name | Mr Sadik Goktas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr Firat Kilicaslan |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 30 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr Rishi Patel |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ash Walk Wembley Middlesex HA0 3QW |
Director Name | Mr Pranay Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG |
Director Name | Mr Rishi Rakeshkumar Patel |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Merryoak Road Southampton SO19 7QS |
Director Name | Mr Darshitkumar Bhupendrabhai Patel |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
22 November 2023 | Notification of Firat Kilicaslan as a person with significant control on 30 October 2017 (2 pages) |
16 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
29 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Appointment of Mr Firat Kilicaslan as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Firat Kilicaslan as a director on 30 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
24 January 2017 | Termination of appointment of Rishi Rakeshkumar Patel as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Rishi Rakeshkumar Patel as a director on 20 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Appointment of Mr Sadik Goktas as a director on 20 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Appointment of Mr Sadik Goktas as a director on 20 January 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 September 2015 | Termination of appointment of Darshitkumar Bhupendrabhai Patel as a director on 15 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Rishi Rakeshkumar Patel as a director on 15 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Darshitkumar Bhupendrabhai Patel as a director on 15 August 2015 (1 page) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Appointment of Mr Rishi Rakeshkumar Patel as a director on 15 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 August 2015 | Appointment of Mr Darshitkumar Bhupendrabhai Patel as a director on 31 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Darshitkumar Bhupendrabhai Patel on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Rishi Rakeshkumar Patel as a director on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Rishi Rakeshkumar Patel as a director on 31 July 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Darshitkumar Bhupendrabhai Patel on 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Pranay Patel as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Darshitkumar Bhupendrabhai Patel as a director on 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Pranay Patel as a director on 31 July 2015 (1 page) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 February 2015 | Registered office address changed from 6Th Floor Amp House Dingwall Road Croydon CR0 2LX England to C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 6Th Floor Amp House Dingwall Road Croydon CR0 2LX England to C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG on 17 February 2015 (2 pages) |
2 January 2015 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 2 January 2015 (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from 87 Ash Walk Wembley Middlesex HA0 3QW England to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Appointment of Mr Rishi Rakeshkumar Patel as a director on 19 November 2014 (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
19 November 2014 | Registered office address changed from 87 Ash Walk Wembley Middlesex HA0 3QW England to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 19 November 2014 (1 page) |
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
19 November 2014 | Appointment of Mr Rishi Rakeshkumar Patel as a director on 19 November 2014 (2 pages) |
4 April 2014 | Termination of appointment of Rishi Patel as a director (1 page) |
4 April 2014 | Termination of appointment of Rishi Patel as a director (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|