South Croydon
Surrey
CR2 0AA
Secretary Name | Sarah Judith Anderson |
---|---|
Status | Resigned |
Appointed | 06 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 74 Beechwood Road South Croydon Surrey CR2 0AA |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
90 at £1 | Christopher John Anderson 90.00% Ordinary |
---|---|
10 at £1 | Sarah Judith Anderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,100 |
Cash | £77,242 |
Current Liabilities | £29,711 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 February 2021 | Application to strike the company off the register (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
17 November 2020 | Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
7 September 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
24 July 2020 | Cessation of Sarah Judith Anderson as a person with significant control on 30 April 2020 (1 page) |
2 May 2020 | Termination of appointment of Sarah Judith Anderson as a secretary on 30 April 2020 (1 page) |
23 April 2020 | Registered office address changed from 74 Beechwood Road South Croydon Surrey CR2 0AA to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 23 April 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 March 2015 | Company name changed guildhall solutions LTD\certificate issued on 13/03/15
|
13 March 2015 | Company name changed guildhall solutions LTD\certificate issued on 13/03/15
|
6 October 2014 | Appointment of Sarah Judith Anderson as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Sarah Judith Anderson as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Sarah Judith Anderson as a secretary on 6 October 2014 (2 pages) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|