Croydon
CR0 4EU
Director Name | Mr Wilfred Kissiedu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Foss Avenue Croydon CR0 4EU |
Director Name | Mr Wilfred Kissiedu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Foss Avenue Waddon Surrey CR0 4EU |
Director Name | Mrs Monique Yvonne Parnell-Gurling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 40-46 Warwick Road Sparkhill Birmingham B11 4QU |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,550 |
Cash | £12,298 |
Current Liabilities | £36,470 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Notice of final account prior to dissolution (20 pages) |
18 February 2019 | Progress report in a winding up by the court (18 pages) |
30 January 2018 | Progress report in a winding up by the court (17 pages) |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
16 November 2017 | Appointment of a liquidator (3 pages) |
16 November 2017 | Appointment of a liquidator (3 pages) |
9 January 2017 | Insolvency:progress report brought down to 19/11/16 (11 pages) |
9 January 2017 | Insolvency:progress report brought down to 19/11/16 (11 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 June 2016 | Appointment of a liquidator (1 page) |
16 June 2016 | Appointment of a liquidator (1 page) |
27 January 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/11/2015 (9 pages) |
27 January 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/11/2015 (9 pages) |
23 January 2015 | Resolution INSOLVENCY:Liquidator's Progress Report 20/11/2013 - 19/11/2014 (10 pages) |
23 January 2015 | Resolution INSOLVENCY:Liquidator's Progress Report 20/11/2013 - 19/11/2014 (10 pages) |
12 March 2014 | Satisfaction of charge 1 in full (3 pages) |
12 March 2014 | Satisfaction of charge 1 in full (3 pages) |
3 December 2013 | Registered office address changed from 70 Foss Avenue Croydon CR0 4EU England on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 70 Foss Avenue Croydon CR0 4EU England on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 70 Foss Avenue Croydon CR0 4EU England on 3 December 2013 (2 pages) |
2 December 2013 | Appointment of a liquidator (1 page) |
2 December 2013 | Appointment of a liquidator (1 page) |
31 July 2013 | Order of court to wind up (2 pages) |
31 July 2013 | Order of court to wind up (2 pages) |
22 May 2013 | Company name changed care people (can) LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed care people (can) LIMITED\certificate issued on 22/05/13
|
21 May 2013 | Appointment of Mr Wilfred Kissiedu as a director (2 pages) |
21 May 2013 | Appointment of Mr Wilfred Kissiedu as a director (2 pages) |
21 May 2013 | Registered office address changed from 40-46 Warwick Road Sparkhill Birmingham B11 4QU United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Monique Parnell-Gurling as a director (1 page) |
21 May 2013 | Registered office address changed from 40-46 Warwick Road Sparkhill Birmingham B11 4QU United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Monique Parnell-Gurling as a director (1 page) |
18 April 2013 | Company name changed esuk LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Company name changed esuk LIMITED\certificate issued on 18/04/13
|
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 February 2013 | Registered office address changed from 70 Foss Avenue Waddon Surrey CR0 4EU England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 70 Foss Avenue Waddon Surrey CR0 4EU England on 28 February 2013 (1 page) |
28 February 2013 | Appointment of Mrs Monique Yvonne Parnell-Gurling as a director (2 pages) |
28 February 2013 | Appointment of Mr Wilfred Kissiedu as a secretary (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Termination of appointment of Wilfred Kissiedu as a director (1 page) |
28 February 2013 | Termination of appointment of Wilfred Kissiedu as a director (1 page) |
28 February 2013 | Appointment of Mrs Monique Yvonne Parnell-Gurling as a director (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Appointment of Mr Wilfred Kissiedu as a secretary (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|