South Croydon
CR2 8RB
Director Name | Dr Shivani Amin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Banstead Road Carshalton Surrey SM5 3NW |
Director Name | Dr Suril Amin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Addington Road South Croydon CR2 8RB |
Registered Address | 36 Addington Road South Croydon CR2 8RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 July 2015 | Delivered on: 18 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 42 banstead road, carshalton beaches, surrey t/no SGL428062. Outstanding |
---|---|
14 July 2015 | Delivered on: 18 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 46 banstead road, carshalton beaches, surrey t/no SY91765. Outstanding |
8 July 2015 | Delivered on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Voluntary strike-off action has been suspended (1 page) |
19 February 2020 | Application to strike the company off the register (2 pages) |
14 February 2020 | Termination of appointment of Suril Amin as a director on 1 February 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
17 May 2019 | Notification of Avinash Kamlesh Sachdev as a person with significant control on 1 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
17 May 2019 | Registered office address changed from C/O Dr Suril Amin 46 Banstead Road Carshalton Surrey SM5 3NW England to 36 Addington Road South Croydon CR2 8RB on 17 May 2019 (1 page) |
17 May 2019 | Notification of Naina Kamlesh Sachdev as a person with significant control on 1 May 2019 (2 pages) |
17 May 2019 | Notification of Kamlesh Kumar Sachdev as a person with significant control on 1 May 2019 (2 pages) |
17 May 2019 | Satisfaction of charge 094390890001 in full (1 page) |
17 May 2019 | Satisfaction of charge 094390890002 in full (1 page) |
17 May 2019 | Satisfaction of charge 094390890003 in full (1 page) |
7 May 2019 | Termination of appointment of Shivani Amin as a director on 2 May 2019 (1 page) |
7 May 2019 | Cessation of Suril Sudhir Amin as a person with significant control on 2 May 2019 (1 page) |
7 May 2019 | Appointment of Dr Avinash Kamlesh Sachdev as a director on 2 May 2019 (2 pages) |
7 May 2019 | Notification of Gdcg Limited as a person with significant control on 2 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Change of share class name or designation (2 pages) |
3 April 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
21 February 2016 | Registered office address changed from 11 Triumph Road Glenfield Leicester Leicestershire LE3 8FR England to C/O Dr Suril Amin 46 Banstead Road Carshalton Surrey SM5 3NW on 21 February 2016 (1 page) |
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Registered office address changed from 11 Triumph Road Glenfield Leicester Leicestershire LE3 8FR England to C/O Dr Suril Amin 46 Banstead Road Carshalton Surrey SM5 3NW on 21 February 2016 (1 page) |
18 July 2015 | Registration of charge 094390890003, created on 14 July 2015 (9 pages) |
18 July 2015 | Registration of charge 094390890002, created on 14 July 2015 (9 pages) |
18 July 2015 | Registration of charge 094390890002, created on 14 July 2015 (9 pages) |
18 July 2015 | Registration of charge 094390890003, created on 14 July 2015 (9 pages) |
13 July 2015 | Registration of charge 094390890001, created on 8 July 2015 (5 pages) |
13 July 2015 | Registration of charge 094390890001, created on 8 July 2015 (5 pages) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|