South Cheam
Surrey
SM2 7DU
Secretary Name | Nicholette Anita Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 2 Wilbury Avenue South Cheam Surrey SM2 7DU |
Secretary Name | Mavis Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 38 Devon Road South Cheam Surrey SM2 7PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Wilbury Avenue South Cheam Sutton Surrey SM2 7DU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£833 |
Cash | £24,086 |
Current Liabilities | £28,827 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
19 September 2005 | Return made up to 16/05/05; full list of members (4 pages) |
31 May 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
30 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
15 May 2002 | Return made up to 16/05/02; full list of members
|
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 40 harefield avenue south cheam cheam surrey SM2 7NE (1 page) |
1 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
26 January 2001 | Accounts made up to 31 May 2000 (10 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
29 March 2000 | Accounts made up to 31 May 1999 (10 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
3 March 1999 | Accounts made up to 31 May 1998 (11 pages) |
11 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
3 June 1997 | Return made up to 16/05/97; full list of members
|
13 March 1997 | Accounts made up to 31 May 1996 (9 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 103 st dunsters hill cheam surrey SM1 2LP (1 page) |
23 July 1996 | Return made up to 16/05/96; no change of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members
|
16 May 1995 | Resolutions
|
3 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |