Croydon
Surrey
CR0 1AA
Director Name | Mr Graham James Morris |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr John Derek Baker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Christopher Richard Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Christopher Richard Scott |
---|---|
Status | Resigned |
Appointed | 16 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Christopher Richard Scott as a director on 10 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Christopher Richard Scott as a director on 10 June 2015 (1 page) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
13 November 2014 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 13 November 2014 (1 page) |
12 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
12 November 2014 | Director's details changed for Mr Graham James Morris on 16 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Christopher Richard Scott as a director on 16 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Graham James Morris on 16 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr John Derek Baker as a director on 16 October 2014 (2 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
12 November 2014 | Appointment of Mr Christopher Richard Scott as a director on 16 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from Vantage Vantage House 1a Redhill RH1 4JY England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Christopher Richard Scott as a secretary on 16 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Christopher Richard Scott as a secretary on 16 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Charles James Rowntree on 16 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr John Derek Baker as a director on 16 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from Vantage Vantage House 1a Redhill RH1 4JY England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Charles James Rowntree on 16 October 2014 (2 pages) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|