CROYDON OFFICE PROJECTS LIMITED
Overview
| Company Name | CROYDON OFFICE PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06569442 |
| 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 OFFICE PROJECTS LIMITED?
- Other building completion and finishing (43390) / Construction
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CROYDON OFFICE PROJECTS LIMITED located?
| Registered Office Address | Unit 7 Ton 100 Park 2 - 8 Morley Road TN9 1RA Tonbridge Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROYDON OFFICE PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for CROYDON OFFICE PROJECTS 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 | ||||||||||
Registered office address changed from Unit 6 Ballard Business Park Cuxton Road Rochester Kent ME2 2NY to Unit 7 Ton 100 Park 2 - 8 Morley Road Tonbridge Kent TN9 1RA on Mar 01, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Watson as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Watson as a secretary on Nov 18, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Sussex House Farningham Road Crowborough Sussex TN6 2JP to Unit 6 Ballard Business Park Cuxton Road Rochester Kent ME2 2NY on May 22, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Mark Edward Chambers on Sep 19, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Watson on Apr 16, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Edward Chambers on Apr 16, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Watson on Apr 16, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Edward Chambers on Apr 16, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Lee Bamblett-Wells as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of CROYDON OFFICE PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Mark Edward | Director | Ton 100 Park 2 - 8 Morley Road TN9 1RA Tonbridge Unit 7 Kent England | England | British | Director | 97665450006 | ||||
| WATSON, Christopher | Secretary | Ballard Business Park Cuxton Road ME2 2NY Rochester Unit 6 Kent England | British | Director | 65222900002 | |||||
| CHALFEN SECRETARIES LIMITED | Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 78616940003 | |||||||
| BAMBLETT-WELLS, Lee David | Director | The Nursery RH15 0LE Burgess Hill 34 West Sussex United Kingdom | United Kingdom | British | Director | 129759800001 | ||||
| WATSON, Christopher | Director | Ballard Business Park Cuxton Road ME2 2NY Rochester Unit 6 Kent England | England | British | Director | 65222900002 | ||||
| CHALFEN NOMINEES LIMITED | Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 129741020001 |
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