Croydon
Surrey
CR0 1DN
Director Name | Mr Robert Norbert Morris |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Graham Cohen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 2015) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 16 South End Croydon CR0 1DN |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
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 |
100 at £1 | Hugh Salimbeni 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2017 | Amended total exemption full accounts made up to 30 April 2016 (13 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
16 August 2017 | Notification of Hugh Richard Raffaello Salimbeni as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 May 2016 | Amended total exemption full accounts made up to 30 April 2015 (12 pages) |
9 May 2016 | Amended total exemption full accounts made up to 30 April 2015 (12 pages) |
18 September 2015 | Termination of appointment of Graham Cohen as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Graham Cohen as a director on 18 September 2015 (1 page) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages) |
4 September 2015 | Director's details changed for Hugh Richard Raffaello Salimbeni on 1 May 2014 (2 pages) |
4 September 2015 | Director's details changed for Hugh Richard Raffaello Salimbeni on 1 May 2014 (2 pages) |
4 September 2015 | Director's details changed for Hugh Richard Raffaello Salimbeni on 1 May 2014 (2 pages) |
5 August 2015 | Termination of appointment of Robert Norbert Morris as a director on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Hugh Richard Raffaello Salimbeni as a director on 1 May 2014 (2 pages) |
5 August 2015 | Appointment of Hugh Richard Raffaello Salimbeni as a director on 1 May 2014 (2 pages) |
5 August 2015 | Registered office address changed from , 16 South End, Croydon, Surrey, Cro 1Dn, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Hugh Richard Raffaello Salimbeni as a director on 1 May 2014 (2 pages) |
5 August 2015 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from , 16 South End, Croydon, Surrey, Cro 1Dn, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from , 16 South End, Croydon, Surrey, Cro 1Dn, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Robert Norbert Morris as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 16 South End Croydon Surrey CR0 1DN on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Robert Norbert Morris as a director on 5 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Graham Cohen as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Graham Cohen as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Graham Cohen as a director on 4 August 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 June 2014 | Company name changed 1STCHOICE payroll service LTD\certificate issued on 09/06/14
|
9 June 2014 | Company name changed 1STCHOICE payroll service LTD\certificate issued on 09/06/14
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|