Croydon
CR0 4EF
Director Name | Mr Lloyd Calvert Dixon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Director Name | Mr Lloyd Calvert Dixon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Registered Address | 70 The Street Ashtead KT21 1AW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 December 2018 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF England to 70 the Street Ashtead KT21 1AW on 3 December 2018 (1 page) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2018 | Notification of Arbnor Morina as a person with significant control on 19 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
21 November 2018 | Appointment of Mr Arbnor Morina as a director on 19 November 2018 (2 pages) |
21 November 2018 | Resolutions
|
21 November 2018 | Termination of appointment of Lloyd Dixon as a director on 19 November 2018 (1 page) |
21 November 2018 | Cessation of Lloyd Dixon as a person with significant control on 19 November 2018 (1 page) |
2 August 2018 | Notification of Lloyd Dixon as a person with significant control on 2 August 2018 (2 pages) |
15 June 2018 | Cessation of Lloyd Dixon as a person with significant control on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Lloyd Dixon as a director on 15 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Lloyd Dixon as a director on 4 March 2016 (2 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|