South Croydon
CR2 8QD
Director Name | Mrs Hilary Anne Ramnarine |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Old Farleigh Road South Croydon CR2 8QD |
Secretary Name | Mr Jody Ramnarine |
---|---|
Status | Closed |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Old Farleigh Road South Croydon CR2 8QD |
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (10 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 November 2014 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 July 2013 | Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House Stockport SK1 3TZ England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House Stockport SK1 3TZ England on 31 July 2013 (1 page) |
1 March 2013 | Incorporation (26 pages) |
1 March 2013 | Incorporation (26 pages) |