This company is commonly known as Smash Three (croydon) Limited. The company was founded 6 years ago and was given the registration number 11310204. The firm's registered office is in CROYDON. You can find them at 33 George Street, , Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMASH THREE (CROYDON) LIMITED |
---|---|---|
Company Number | : | 11310204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2018 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 George Street, Croydon, England, CR0 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Groveway, Dagenham, England, RM8 3XL | Director | 04 August 2022 | Active |
33, George Street, Croydon, England, CR0 1LB | Director | 20 December 2020 | Active |
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB | Director | 16 April 2018 | Active |
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB | Director | 16 April 2018 | Active |
119, Groveway, Dagenham, England, RM8 3XL | Director | 01 July 2021 | Active |
6, Castilian Mews, Shaw, Swindon, England, SN5 5PR | Director | 05 June 2021 | Active |
33, George Street, Croydon, England, CR0 1LB | Director | 20 December 2020 | Active |
13, Applecroft Road, Luton, England, LU2 8BB | Director | 05 June 2021 | Active |
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB | Director | 16 April 2018 | Active |
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB | Director | 16 April 2018 | Active |
119, Groveway, Dagenham, England, RM8 3XL | Director | 01 August 2021 | Active |
143, Brunel Crescent, Swindon, England, SN2 1FE | Director | 02 January 2020 | Active |
Mr Andrew Holobow | ||
Notified on | : | 04 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 119, Groveway, Dagenham, England, RM8 3XL |
Nature of control | : |
|
Ms Bibi Haniffa Younas | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 119, Groveway, Dagenham, England, RM8 3XL |
Nature of control | : |
|
Mr Amir Ahmed Idrees | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 119, Groveway, Dagenham, United Kingdom, RM8 3XL |
Nature of control | : |
|
Mr Usman Rasheed | ||
Notified on | : | 05 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 13, Applecroft Road, Luton, England, LU2 8BB |
Nature of control | : |
|
Mrs Hamna Akhtar Butt | ||
Notified on | : | 08 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, George Street, Croydon, England, CR0 1LB |
Nature of control | : |
|
Mr Shah Jehan | ||
Notified on | : | 20 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 33, George Street, Croydon, England, CR0 1LB |
Nature of control | : |
|
Mr Muhammad Zahid | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 143, Brunel Crescent, Swindon, England, SN2 1FE |
Nature of control | : |
|
Smash Three Limited | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Castilian Mews, Swindon, England, SN5 5PR |
Nature of control | : |
|
Triple Two Coffee Holdings Limited | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingston House, Lydiard Fields, Swindon, England, SN5 8UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2022-08-06 | Gazette | Gazette filings brought up to date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.