22 Carlton Road South Croydon
Croydon
Surrey
CR2 0BS
Director Name | Dr Raymond Oritsegbubemi Uku |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Office 11b Capital Business Centre 22 Carlton Road South Croydon Croydon Surrey CR2 0BS |
Director Name | Mr Preston James Henser |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 April 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133a Higher Bridge Street Bolton BL1 2HN |
Director Name | Mr Preston James Henser |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Public Relations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stone Mill Approach Meanwood Leeds West Yorkshire LS6 4RF |
Registered Address | 133a Higher Bridge Street Bolton BL1 2HN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
1 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 January 2012 | Registered office address changed from Office 11B Capital Business Centre 22 Carlton Road South Croydon Croydon Surrey CR2 0BS on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Registered office address changed from Office 11B Capital Business Centre 22 Carlton Road South Croydon Croydon Surrey CR2 0BS on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2010
|
21 February 2011 | Appointment of Mr Preston Henser as a director (2 pages) |
21 February 2011 | Appointment of Mr Preston Henser as a director (2 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Dr Raymond Oritsegbubemi Uku on 20 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Chukwudi Philip Anadebe on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Raymond Oritsegbubemi Uku on 20 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Chukwudi Philip Anadebe on 20 November 2010 (3 pages) |
1 December 2010 | Director's details changed for Dr Chukwudi Philip Anadebe on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Chukwudi Philip Anadebe on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Chukwudi Philip Anadebe on 20 November 2010 (3 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2010 | Termination of appointment of Preston Henser as a director (2 pages) |
6 July 2010 | Termination of appointment of Preston Henser as a director (2 pages) |
10 June 2010 | Registered office address changed from 6 Stone Mill Approach Meanwood Leeds West Yorkshire LS64RF United Kingdom on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 6 Stone Mill Approach Meanwood Leeds West Yorkshire LS64RF United Kingdom on 10 June 2010 (2 pages) |
24 November 2009 | Incorporation (25 pages) |
24 November 2009 | Incorporation (25 pages) |