Croydon
Surrey
CR0 1NG
Director Name | Frank Eddie Sorensen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 09 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham CR6 9NA |
Director Name | Flemming Mann Pedersen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
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 |
1 at £1 | Miroslav Siba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£999 |
Current Liabilities | £999 |
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 | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 July 2021 | Termination of appointment of Flemming Mann Pedersen as a director on 9 January 2021 (1 page) |
4 July 2021 | Notification of Frank Eddie Sorensen as a person with significant control on 9 January 2021 (2 pages) |
4 July 2021 | Cessation of Miroslav Siba as a person with significant control on 9 January 2021 (1 page) |
4 July 2021 | Appointment of Frank Eddie Sorensen as a director on 9 January 2021 (2 pages) |
4 July 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Appointment of Flemming Mann Pedersen as a director (2 pages) |
8 May 2014 | Appointment of Miroslav Siba as a secretary (2 pages) |
8 May 2014 | Appointment of Flemming Mann Pedersen as a director (2 pages) |
8 May 2014 | Appointment of Miroslav Siba as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|