Purley Way
Croydon
Surrey
CR0 0XZ
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 31 December 2014 (1 page) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 31 December 2014 (1 page) |
3 April 2014 | Termination of appointment of Philippa Keith as a director (1 page) |
3 April 2014 | Appointment of Mr Vanessa Tiffany Javor as a director (2 pages) |
3 April 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Vanessa Tiffany Javor as a director (2 pages) |
3 April 2014 | Termination of appointment of Philippa Keith as a director (1 page) |
3 April 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 April 2014 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|