Croydon
CR9 2ED
Secretary Name | Lucinda Jane Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(48 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 02 May 2016) |
Role | Company Director |
Correspondence Address | 8 Tavistock Court Tavistock Road Croydon CR9 2ED |
Director Name | Dr Alan Webber |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alexandra Road London NW8 0DP |
Director Name | Sylvia Webber |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 17 Alexandra Road London NW8 0DP |
Secretary Name | Sylvia Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | 17 Alexandra Road London NW8 0DP |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 1 Milton Road Croydon Surrey CR0 2BG |
Director Name | Shirley Anne Green |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 59a Outram Road Croydon Surrey CR0 6XG |
Director Name | Mr Miles Jason Webber |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(50 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 2014) |
Role | Director (Non Exec) |
Country of Residence | England |
Correspondence Address | 8 Tavistock Court Tavistock Road Croydon CR9 2ED |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
2 February 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
4 December 2014 | Registered office address changed from 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2014 (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Declaration of solvency (3 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Declaration of solvency (3 pages) |
3 November 2014 | Satisfaction of charge 4 in full (1 page) |
3 November 2014 | Satisfaction of charge 4 in full (1 page) |
31 October 2014 | Termination of appointment of Miles Jason Webber as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Miles Jason Webber as a director on 30 October 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 October 2010 | Director's details changed for Miles Jason Webber on 24 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Miles Jason Webber on 24 September 2010 (3 pages) |
6 October 2010 | Secretary's details changed for Lucinda Jane Lewis on 24 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Leonard Sidney Lewis on 24 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Leonard Sidney Lewis on 24 September 2010 (3 pages) |
6 October 2010 | Secretary's details changed for Lucinda Jane Lewis on 24 September 2010 (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Miles Jason Webber on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Miles Jason Webber on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Miles Jason Webber on 1 October 2009 (2 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 October 2009 | Memorandum and Articles of Association (11 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Memorandum and Articles of Association (11 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
1 October 2009 | Particulars of contract relating to shares (2 pages) |
1 October 2009 | Particulars of contract relating to shares (2 pages) |
1 October 2009 | Ad 29/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 October 2009 | Ad 29/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 September 2009 | Nc inc already adjusted 25/09/09 (1 page) |
29 September 2009 | Nc inc already adjusted 25/09/09 (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
23 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Director appointed miles jason webber (2 pages) |
30 July 2008 | Director appointed miles jason webber (2 pages) |
21 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
21 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 July 2007 | Secretary resigned (2 pages) |
13 July 2007 | New secretary appointed (4 pages) |
13 July 2007 | New secretary appointed (4 pages) |
13 July 2007 | Secretary resigned (2 pages) |
28 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
28 March 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 May 2005 | Location of register of members (1 page) |
6 May 2005 | Return made up to 20/02/05; full list of members (6 pages) |
6 May 2005 | Location of register of members (1 page) |
6 May 2005 | Return made up to 20/02/05; full list of members (6 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 June 2001 | Location of register of members (1 page) |
27 June 2001 | Location of register of members (non legible) (1 page) |
27 June 2001 | Location of register of members (1 page) |
27 June 2001 | Location of register of members (non legible) (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (8 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 1999 | Return made up to 20/02/99; full list of members (7 pages) |
21 February 1999 | Return made up to 20/02/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
4 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
4 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 February 1997 | Return made up to 20/02/97; full list of members (7 pages) |
28 February 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Return made up to 20/02/97; full list of members (7 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 20/02/96; no change of members (5 pages) |
19 April 1996 | Return made up to 20/02/96; no change of members (5 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 March 1995 | Return made up to 20/02/95; no change of members (10 pages) |
3 March 1995 | Return made up to 20/02/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 April 1992 | Registered office changed on 02/04/92 from: 19A alexandra road st.john's wood london NW8 0DP (1 page) |
2 April 1992 | Registered office changed on 02/04/92 from: 19A alexandra road st.john's wood london NW8 0DP (1 page) |
25 June 1990 | Resolutions
|
25 June 1990 | Resolutions
|
30 May 1986 | Full accounts made up to 31 March 1985 (9 pages) |
30 May 1986 | Full accounts made up to 31 March 1985 (9 pages) |
7 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
10 May 1967 | Particulars of property mortgage/charge (4 pages) |
10 May 1967 | Particulars of property mortgage/charge (4 pages) |
22 July 1958 | Incorporation (11 pages) |
22 July 1958 | Incorporation (11 pages) |