Cheam
Surrey
SM2 7EZ
Director Name | Mr Paul Ernest Nattrass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Old Farleigh Road Selsdon Surrey CR2 8QE |
Secretary Name | Mr Paul Ernest Nattrass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 16 Mitcham Indust Estate Streatham Road Mitcham Surrey CR4 2AP |
Director Name | Karen Harverson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 days after company formation) |
Appointment Duration | 20 years (resigned 31 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golfside Cheam Sutton Surrey SM2 7EZ |
Secretary Name | Mr Robert Harverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2008) |
Role | Diamond Driller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golfside Cheam Surrey SM2 7EZ |
Director Name | Mr Joseph David Seagroatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2008) |
Role | Contracts Manager |
Correspondence Address | 13 Doncaster Close Stevenage Hertfordshire SG1 5RY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Unit 16 Mitcham Indust Estate Streatham Road Mitcham Surrey CR4 2AP |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | Karen Harverson 50.00% Ordinary |
---|---|
1 at £1 | R. Harverson 50.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (1 page) |
30 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Karen Harverson as a director (1 page) |
23 February 2011 | Termination of appointment of Karen Harverson as a director (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (1 page) |
15 March 2010 | Director's details changed for Karen Harverson on 28 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Paul Ernest Nattrass on 28 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Karen Harverson on 28 January 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Appointment terminated director joseph seagroatt (1 page) |
4 February 2009 | Appointment terminated secretary robert harverson (1 page) |
4 February 2009 | Appointment terminated secretary robert harverson (1 page) |
4 February 2009 | Appointment terminated director joseph seagroatt (1 page) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 December 2008 | Director and secretary appointed paul nattrass (2 pages) |
2 December 2008 | Director and secretary appointed paul nattrass (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
14 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
26 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
21 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
17 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members
|
15 February 2002 | Return made up to 28/01/02; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
5 July 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
24 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 January 2000 (8 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 January 2000 (8 pages) |
26 January 2000 | Return made up to 28/01/00; full list of members
|
26 January 2000 | Return made up to 28/01/00; full list of members
|
7 May 1999 | Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 January 1999 (8 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 January 1999 (8 pages) |
21 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members
|
27 January 1998 | Return made up to 28/01/98; full list of members
|
25 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 7 cheam court station way cheam sutton surrey SM3 8SP (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 7 cheam court station way cheam sutton surrey SM3 8SP (1 page) |
25 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |