IMMIGRATION COMPLIANCE SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR2 6AL

Company number 05688454
Status Liquidation
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address SATAGO COTTAGE 360, BRIGHTON ROAD, CROYDON, CR2 6AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 4 September 2016; Liquidators statement of receipts and payments to 4 September 2015; Registered office address changed from Salisbury House First Floor 5 Cranmer Road London SW9 6EJ to Satago Cottage 360 Brighton Road Croydon CR2 6AL on 12 September 2014. The most likely internet sites of IMMIGRATION COMPLIANCE SERVICES LIMITED are www.immigrationcomplianceservices.co.uk, and www.immigration-compliance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Immigration Compliance Services Limited is a Private Limited Company. The company registration number is 05688454. Immigration Compliance Services Limited has been working since 26 January 2006. The present status of the company is Liquidation. The registered address of Immigration Compliance Services Limited is Satago Cottage 360 Brighton Road Croydon Cr2 6al. . CLIFFORD, Irena is a Secretary of the company. CLIFFORD, Irena is a Director of the company. Director CLIFFORD, Liam has been resigned. Director COTTLE, David Roy has been resigned. Director JABLECKA, Monika has been resigned. Director PALMER, Bryan Lee has been resigned. Director SMITH, Gary Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFFORD, Irena
Appointed Date: 26 January 2006

Director
CLIFFORD, Irena
Appointed Date: 01 September 2009
51 years old

Resigned Directors

Director
CLIFFORD, Liam
Resigned: 30 June 2012
Appointed Date: 26 January 2006
55 years old

Director
COTTLE, David Roy
Resigned: 24 November 2008
Appointed Date: 01 July 2008
66 years old

Director
JABLECKA, Monika
Resigned: 30 April 2009
Appointed Date: 01 July 2008
48 years old

Director
PALMER, Bryan Lee
Resigned: 29 November 2013
Appointed Date: 23 July 2008
47 years old

Director
SMITH, Gary Robert
Resigned: 31 October 2013
Appointed Date: 15 February 2013
52 years old

IMMIGRATION COMPLIANCE SERVICES LIMITED Events

25 Oct 2016
Liquidators statement of receipts and payments to 4 September 2016
13 Oct 2015
Liquidators statement of receipts and payments to 4 September 2015
12 Sep 2014
Registered office address changed from Salisbury House First Floor 5 Cranmer Road London SW9 6EJ to Satago Cottage 360 Brighton Road Croydon CR2 6AL on 12 September 2014
12 Sep 2014
Appointment of a voluntary liquidator
01 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
25 Apr 2007
Return made up to 26/01/07; full list of members
14 Nov 2006
Particulars of mortgage/charge
04 Oct 2006
Registered office changed on 04/10/06 from: 10 ranmore ave croydon CR0 5QA
10 May 2006
Accounting reference date extended from 31/01/07 to 31/03/07
26 Jan 2006
Incorporation

IMMIGRATION COMPLIANCE SERVICES LIMITED Charges

14 October 2009
Deed of charge over credit balances
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 November 2006
Rent deposit deed
Delivered: 14 November 2006
Status: Satisfied on 12 February 2013
Persons entitled: Marsh Corporate Services Limited
Description: The initial deposit and all the interest.