Croydon
Surrey
CR0 2UX
Director Name | Mr Simon James Breen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Bishop Road Urmston Manchester Lancs M41 8GU |
Secretary Name | Munawar Hameed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 10 Adys Road Peckham London SE15 4DZ |
Secretary Name | Saiqa Hameed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 10 Adys Road Peckham London SE15 4DZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 22 September 2003) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 22 September 2003) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Asif Ali Hameed 50.00% Ordinary A |
---|---|
1 at £1 | Munawar Hameed 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,645 |
Cash | £52,341 |
Current Liabilities | £8,115 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 September 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2014 (2 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Resolutions
|
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Resolutions
|
19 September 2014 | Declaration of solvency (3 pages) |
19 September 2014 | Declaration of solvency (3 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (4 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Appointment terminated secretary saiqa hameed (1 page) |
17 September 2009 | Appointment terminated secretary saiqa hameed (1 page) |
20 August 2009 | Company name changed pellhurst LIMITED\certificate issued on 24/08/09 (2 pages) |
20 August 2009 | Company name changed pellhurst LIMITED\certificate issued on 24/08/09 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated secretary munawar hameed (1 page) |
27 February 2008 | Appointment terminated secretary munawar hameed (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members
|
9 March 2005 | Return made up to 24/02/05; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
31 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | New secretary appointed (3 pages) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (9 pages) |
24 February 2003 | Incorporation (9 pages) |