South Cheam
Surrey
SM2 7BZ
Secretary Name | Michael John Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 04 November 2014) |
Role | Contract Administrator |
Correspondence Address | 38 Sandersfield Road Banstead Surrey SM7 2DN |
Secretary Name | Mr Michael Cleland Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pound Lane Marlow Buckinghamshire SL7 2AQ |
Secretary Name | Betty Grace Claire Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Mulberry House 4 Pound Lane Marlow Buckinghamshire SL7 2AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Michael John Armstrong 50.00% Ordinary |
---|---|
1 at £1 | Paul John Armstrong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,124 |
Cash | £312 |
Current Liabilities | £1,436 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Secretary's details changed for Michael John Armstrong on 23 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Paul John Armstrong on 22 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Michael John Armstrong on 23 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Paul John Armstrong on 22 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members
|
31 March 2005 | Return made up to 23/03/05; full list of members
|
15 March 2005 | Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members
|
28 March 2002 | Return made up to 23/03/02; full list of members
|
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members
|
28 March 2001 | Return made up to 23/03/01; full list of members
|
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4SR (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4SR (1 page) |
28 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: mulberry house pound lane marlow buckinghamshire SL7 2AQ (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: mulberry house pound lane marlow buckinghamshire SL7 2AQ (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
12 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 July 1997 | Return made up to 23/03/97; no change of members (4 pages) |
27 July 1997 | Return made up to 23/03/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
1 November 1996 | Return made up to 23/03/96; full list of members (6 pages) |
1 November 1996 | Return made up to 23/03/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
16 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |