Croydon
CR0 1QE
Director Name | Mr Hugo Christopher Patrick Harvey White |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2018(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Croydon CR0 1QE |
Registered Address | 71 High Street Croydon CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2021 | Application to strike the company off the register (1 page) |
31 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 16 January 2019 with no updates (2 pages) |
1 August 2019 | Administrative restoration application (3 pages) |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Change of details for Mr Nii Addy as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Hugo Christopher Patrick Harvey White as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Hugo Christopher Patrick Harvey White on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Nii Addy on 30 January 2019 (2 pages) |
30 January 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71 High Street Croydon CR0 1QE on 30 January 2019 (1 page) |
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|