Croydon
Surrey
CR0 9BD
Secretary Name | Mrs Stella Jane Ellis |
---|---|
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Falconwood Road Croydon Surrey CR0 9BD |
Director Name | Mr Kevin Ellis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Falconwood Road Croydon Surrey CR0 9BD |
Director Name | Mr Kevin Ellis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Falconwood Road Croydon Surrey CR0 9BD |
Director Name | Mr Bradley Ellis |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Falcon Wood Road Croydon Surrey CR0 9BD |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Kevin Ellis 50.00% Ordinary |
---|---|
50 at £1 | Stella Jane Ellis 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 7 October 2014 (6 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 7 October 2014 (6 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 7 October 2014 (6 pages) |
15 October 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England on 15 October 2013 (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Statement of affairs with form 4.19 (6 pages) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
31 August 2013 | Satisfaction of charge 1 in full (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Termination of appointment of Bradley Ellis as a director (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Appointment of Mr Bradley Ellis as a director (2 pages) |
24 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Appointment of Mrs Stella Jane Ellis as a secretary (1 page) |
1 July 2010 | Appointment of Mr Kevin Ellis as a director (2 pages) |
30 June 2010 | Termination of appointment of Kevin Ellis as a director (1 page) |
12 April 2010 | Appointment of Mrs Stella Jane Ellis as a secretary (1 page) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|