Purley
CR8 4JG
Director Name | Mr Timothy James Mutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Downlands Road Purley CR8 4JG |
Director Name | Mr Ajmal Mian |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Downlands Road Purley CR8 4JG |
Director Name | Mr Timothy James Mutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 27 Downlands Road Purley Surrey CR8 4JG |
Registered Address | 27 Downlands Road Purley CR8 4JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2021 | Application to strike the company off the register (1 page) |
18 October 2021 | Registered office address changed from 27 27 Downlands Road Purley Surrey CR8 4JG United Kingdom to 27 Downlands Road Purley CR8 4JG on 18 October 2021 (1 page) |
29 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 April 2021 | Resolutions
|
22 April 2021 | Appointment of Mr Ajmal Mian as a director on 31 January 2021 (2 pages) |
22 April 2021 | Cessation of Timothy James Mutton as a person with significant control on 31 January 2021 (1 page) |
22 April 2021 | Termination of appointment of Timothy James Mutton as a director on 31 January 2021 (1 page) |
22 April 2021 | Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to 27 27 Downlands Road Purley Surrey CR8 4JG on 22 April 2021 (1 page) |
22 April 2021 | Notification of Ajmal Mian as a person with significant control on 31 January 2021 (2 pages) |
19 April 2021 | Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to 11a Empire Way Wembley HA9 0RQ on 19 April 2021 (1 page) |
19 April 2021 | Registered office address changed from 27 Downlands Road Purley CR8 4JG England to 11a Empire Way Wembley HA9 0RQ on 19 April 2021 (1 page) |
19 April 2021 | Cessation of Ajmal Mian as a person with significant control on 31 January 2021 (1 page) |
19 April 2021 | Notification of Timothy James Mutton as a person with significant control on 31 January 2021 (2 pages) |
19 April 2021 | Appointment of Mr. Timothy James Mutton as a director on 31 January 2021 (2 pages) |
19 April 2021 | Termination of appointment of Ajmal Mian as a director on 31 January 2021 (1 page) |
15 December 2020 | Registered office address changed from 135 Curtain Road London EC2A 3BX England to 27 Ownlands Road Purley CR8 4JG on 15 December 2020 (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
15 December 2020 | Notification of Ajmal Mian as a person with significant control on 1 October 2020 (2 pages) |
15 December 2020 | Termination of appointment of Timothy James Mutton as a director on 1 October 2020 (1 page) |
15 December 2020 | Registered office address changed from 27 Ownlands Road Purley CR8 4JG England to 27 Downlands Road Purley CR8 4JG on 15 December 2020 (1 page) |
15 December 2020 | Cessation of Timothy James Mutton as a person with significant control on 1 October 2020 (1 page) |
15 December 2020 | Appointment of Mr Ajmal Mian as a director on 1 October 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 May 2019 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to 135 Curtain Road London EC2A 3BX on 9 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 June 2018 | Change of details for Mr Timothy Mutton as a person with significant control on 28 June 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Tim James Mutton on 10 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 March 2018 | Change of details for Mr Tim Mutton as a person with significant control on 1 January 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW England to Eagle House 167 City Road London EC1V 1AW on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW England to Eagle House 167 City Road London EC1V 1AW on 16 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|