Cheam
Surrey
SM2 6JT
Director Name | Belinda Mary Schicht |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(10 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 23 August 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Belinda Mary Schicht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Lillian Maude Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 30 Lynwood Avenue Coulsdon Surrey CR5 2QL |
Secretary Name | Katherine Ann Marklew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1996) |
Role | Book Keeper |
Correspondence Address | 265 Peterborough Road Carshalton Surrey SM5 1DF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr John Roland Schicht 99.00% Ordinary |
---|---|
1 at £1 | Belinda Mary Schicht 1.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 1997 | Delivered on: 15 April 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|---|
15 January 1993 | Delivered on: 25 January 1993 Satisfied on: 23 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 norfolk house wellesley croydon l/b of croydon. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 April 2012 | Director's details changed for John Roland Schicht on 5 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Secretary's details changed for Belinda Mary Schicht on 5 March 2012 (1 page) |
24 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Belinda Mary Schicht on 5 March 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Belinda Mary Schicht on 5 March 2012 (1 page) |
24 April 2012 | Director's details changed for Belinda Mary Schicht on 5 March 2012 (2 pages) |
24 April 2012 | Director's details changed for John Roland Schicht on 5 March 2012 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Belinda Mary Schicht on 5 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Belinda Mary Schicht on 5 March 2010 (1 page) |
22 April 2010 | Director's details changed for John Roland Schicht on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Belinda Mary Schicht on 5 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Roland Schicht on 5 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Belinda Mary Schicht on 5 March 2010 (1 page) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 May 2004 | Return made up to 05/03/04; full list of members (5 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
26 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: first floor st george house station approach cheam sutton surrey SM2 7AT (1 page) |
22 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
23 November 1999 | Auditor's resignation (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 April 1999 | Return made up to 05/03/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 9 norfolk house wellesley road croydon surrey cro 1LH (1 page) |
12 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Return made up to 05/03/96; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
7 March 1995 | Return made up to 05/03/95; no change of members
|