General information

Name:

Old Station House Limited

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 06151795

Incorporation date: 2007-03-12

Dissolution date: 2020-10-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Croydon under the following Company Registration No.: 06151795. The company was started in 2007. The headquarters of this company was located at Satago Cottage 360a Brighton Road. The area code for this address is CR2 6AL. This company was officially closed on 2020-10-20, which means it had been in business for 13 years.

The company was supervised by a single managing director: Jordan S. who was administering it from 2007-03-12 to dissolution date on 2020-10-20.

Executives who had significant control over the firm were: Jordan S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samantha S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jordan S.

Role: Director

Appointed: 12 March 2007

Latest update: 11 October 2023

Samantha V.

Role: Secretary

Appointed: 12 March 2007

Latest update: 11 October 2023

People with significant control

Jordan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 26 March 2019
Confirmation statement last made up date 12 March 2018
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2013

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2014

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2015

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2016

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Accountant/Auditor,
2012 - 2015

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
13
Company Age

Closest Companies - by postcode