South Croydon
Surrey
CR2 7EL
Secretary Name | Barbara Brown |
---|---|
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Cantley Manor Ave Cantley Doncaster South Yorkshire DN4 6TN |
Registered Address | 84 Cantley Manor Ave Cantley Doncaster South Yorkshire DN4 6TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Ward | Finningley |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £41,192 |
Cash | £54,584 |
Current Liabilities | £13,627 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 December 2011 | Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page) |
3 December 2011 | Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Director's details changed for Christopher Brown on 19 July 2010 (2 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Director's details changed for Christopher Brown on 19 July 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Brown on 1 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Christopher Brown on 1 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Christopher Brown on 1 February 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2009 | Appointment Terminated Secretary barbara brown (1 page) |
27 April 2009 | Appointment terminated secretary barbara brown (1 page) |
19 February 2009 | Incorporation (18 pages) |
19 February 2009 | Incorporation (18 pages) |