CROYDON LIMITED
Overview
| Company Name | CROYDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02989577 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROYDON LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CROYDON LIMITED located?
| Registered Office Address | 31 Gresham Street London EC2V 7QA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROYDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE CROYDON DEVELOPMENTS LIMITED | May 18, 1998 | May 18, 1998 |
| SECURE CARE SERVICES LIMITED | Nov 08, 1994 | Nov 08, 1994 |
What are the latest accounts for CROYDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CROYDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Alexander Spedding as a secretary on Jun 15, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Charles Jonathan Walmesey Walford as a director on Sep 20, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Ria Vavakis as a secretary on Oct 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrea Natalie Davidson as a secretary on Oct 01, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Hill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Andrea Natalie Davidson as a secretary | 1 pages | AP03 | ||||||||||
Appointment of John Alexander Spedding as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Schroders Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Laurence John Dowling as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Lees as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Schroders Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Melanie Stoner as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CROYDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VAVAKIS, Ria | Secretary | 31 Gresham Street London EC2V 7QA | 191786860001 | |||||||||||
| CAMP, David John | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 198889650002 | |||||||||
| DOWLING, Laurence John Scott | Director | Gresham Street EC2V 7QA London 31 England | England | British | 174404330001 | |||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| DAVIDSON, Andrea Natalie | Secretary | 31 Gresham Street London EC2V 7QA | 181482850001 | |||||||||||
| FORSTER, Garry James | Secretary | Huggins Cottage Back Lane GU4 7SD East Clandon Surrey | British | 38750850001 | ||||||||||
| LEES, Roger Alan | Secretary | Redstack 58 Sanderstead Court Avenue CR2 9AJ Croydon Surrey | British | 82020840001 | ||||||||||
| SPEDDING, John Alexander | Secretary | 31 Gresham Street London EC2V 7QA | 181482690001 | |||||||||||
| STONER, Melanie | Secretary | Gresham Street EC2V 7QA London 31 | British | 146348080002 | ||||||||||
| AM SECRETARIES LIMITED | Secretary | 8 Suffolk Street SW1Y 4HG London | 28265670003 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 171980520001 | ||||||||||
| BALDWIN, Richard Keith, Dr | Director | The Shaugh TN7 4DP Upper Hartfield East Sussex | United Kingdom | British | 37207590001 | |||||||||
| FORSTER, Garry James | Director | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | England | British | 38750850004 | |||||||||
| FRISCHMANN, Richard Sandor | Director | 4 Manchester Square W1M 5RE London | United Kingdom | British | 61427510001 | |||||||||
| FRISCHMANN, Wilem William, Dr | Director | 4 Manchester Square W1M 5RE London | United Kingdom | British | 34768590001 | |||||||||
| GASKELL, Kenneth William | Director | 12 Winchester House 16 Cambridge Park TW1 2JG Twickenham | British | 42653660001 | ||||||||||
| GREENWOOD, Mark | Director | The Rubble Hole Little London Kings Court GL5 5DX Stroud | British | 98276400001 | ||||||||||
| GRIFFITHS, Paul | Director | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | 11329830001 | ||||||||||
| HILL, William Anthony | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 38503150002 | |||||||||
| LEES, Roger Alan | Director | Gresham Street EC2V 7QA London 31 | United Kingdom | British | 150439720001 | |||||||||
| LEVER, Kenneth | Director | 47 Burgess Wood Road South HP9 1EL Beaconsfield Buckinghamshire | British | 50134030001 | ||||||||||
| TEEGER, Edward Michael | Director | 13 Kingswood Avenue NW6 6LG London | British | 1663630001 | ||||||||||
| TIPLADY, Michael Rowland | Director | 12 St James Street W6 9RW London | British | 55910040002 | ||||||||||
| WAKEHAM, Peter Ronald | Director | 22 Ellerker Gardens TW10 6AA Richmond Surrey | British | 3024110001 | ||||||||||
| WALFORD, Charles Jonathan Walmesley | Director | Gresham Street EC2V 7QA London 31 England | England | British | 90560670002 | |||||||||
| WATSON, Ian Clark | Director | Stables Lye Green TN6 1UU Crowborough East Sussex | England | British | 5720310002 | |||||||||
| WEBSTER, Allan Macdonald, Dr | Director | 58 Grampian Road FK7 9JP Stirling Stirlingshire | Scotland | British | 6119420001 | |||||||||
| AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CROYDON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Schroder Uk Real Estate Fund | Apr 06, 2016 | Gresham Street EC2V 7QA London 31 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0