South Croydon
Surrey
CR2 6EA
Director Name | Mr Nicholas Gary Cook |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Investment Writer |
Country of Residence | England |
Correspondence Address | 9 Radnor Road Weybridge Surrey KT6 4EA |
Director Name | Mr Anthony James Wakefield |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 6a Lovelace Gardens Surbiton KT6 6SD |
Director Name | Matthew Carty |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 November 2019) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | Flat 2 21 Brighton Road South Croydon Surrey CR2 6EA |
Registered Address | 21 Brighton Road South Croydon CR2 6EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
20 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
8 July 2021 | Termination of appointment of Matthew Carty as a director on 20 November 2019 (1 page) |
8 July 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
13 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
24 May 2019 | Notification of Caron Rene Nel as a person with significant control on 6 April 2016 (2 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
28 November 2017 | Administrative restoration application (3 pages) |
28 November 2017 | Annual return made up to 13 May 2016 Statement of capital on 2017-11-28
|
28 November 2017 | Confirmation statement made on 13 May 2017 with updates (12 pages) |
28 November 2017 | Director's details changed for Mrs Caron Rene Nel on 17 November 2017 (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
28 November 2017 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2017-11-28
|
28 November 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 November 2017 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom to 21 Brighton Road South Croydon CR2 6EA on 28 November 2017 (2 pages) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Termination of appointment of Nicholas Gary Cook as a director on 24 October 2014 (1 page) |
28 May 2015 | Termination of appointment of Nicholas Gary Cook as a director on 24 October 2014 (1 page) |
28 May 2015 | Termination of appointment of Anthony James Wakefield as a director on 24 October 2014 (1 page) |
28 May 2015 | Termination of appointment of Anthony James Wakefield as a director on 24 October 2014 (1 page) |
5 December 2014 | Appointment of Matthew Carty as a director on 24 October 2014 (3 pages) |
5 December 2014 | Appointment of Mrs Caron Rene Nel as a director on 24 October 2014 (3 pages) |
5 December 2014 | Appointment of Matthew Carty as a director on 24 October 2014 (3 pages) |
5 December 2014 | Appointment of Mrs Caron Rene Nel as a director on 24 October 2014 (3 pages) |
25 November 2014 | Resolutions
|
14 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|