Croydon
Surrey
CR0 7HQ
Director Name | Margaret Maseyk |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tamworth Road Croydon Surrey CR0 1XU |
Secretary Name | H-E Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | 39 Tamworth Road Croydon Surrey CR0 1XY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Maseyk 50.00% Ordinary |
---|---|
50 at £1 | Margaret Maseyk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,937 |
Current Liabilities | £841 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Registered office address changed from 39 Tamworth Road Croydon Surrey CR0 1XU to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 39 Tamworth Road Croydon Surrey CR0 1XU to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 27 January 2015 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Margaret Maseyk on 11 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Margaret Maseyk on 11 November 2012 (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Company name changed the valet (male grooming) LTD\certificate issued on 15/10/12
|
15 October 2012 | Company name changed the valet (male grooming) LTD\certificate issued on 15/10/12
|
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Appointment of Margaret Maseyk as a director (3 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
3 June 2011 | Appointment of Margaret Maseyk as a director (3 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
24 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for David Leon Haseyk on 11 November 2010 (2 pages) |
15 November 2010 | Director's details changed for David Leon Haseyk on 11 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Appointment of David Leon Haseyk as a director (3 pages) |
21 December 2009 | Appointment of David Leon Haseyk as a director (3 pages) |
7 December 2009 | Appointment of H-E Secretaries Limited as a secretary (2 pages) |
7 December 2009 | Appointment of H-E Secretaries Limited as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|