Cheam
Surrey
SM1 2DQ
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years (resigned 03 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Ms Alison Shirley Pauline Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2009) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 59464 2 Viklas Street Pissouri Limassol 4610 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Beheersmaatschappy Famara Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Correspondence Address | Wilhelminapark 36 Tilburg 5041 Ec Netherlands |
Secretary Name | Three Rivers Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2011) |
Correspondence Address | 70 Conduit Street Mutual House London W1S 4LY |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £66,146 |
Cash | £70,054 |
Current Liabilities | £4,128 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of Three Rivers Management Limited as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Three Rivers Management Limited as a secretary (2 pages) |
17 October 2011 | Registered office address changed from 70 Conduit Street Mutual House, 2Nd Floor London W1S 2GF United Kingdom on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from 70 Conduit Street Mutual House, 2Nd Floor London W1S 2GF United Kingdom on 17 October 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 8 September 2010 (1 page) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
24 August 2010 | Secretary's details changed for Three Rivers Management Limited on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Three Rivers Management Limited on 1 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Three Rivers Management Limited on 1 July 2010 (2 pages) |
24 August 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
13 August 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 June 2009 | Director appointed andrew victor william greenfield (1 page) |
17 June 2009 | Director appointed andrew victor william greenfield (1 page) |
19 May 2009 | Appointment terminated director alison smith (1 page) |
19 May 2009 | Appointment terminated director alison smith (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
13 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
4 September 2007 | Return made up to 01/07/07; full list of members (6 pages) |
4 September 2007 | Return made up to 01/07/07; full list of members (6 pages) |
27 April 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
27 April 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
22 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 26 dover street london W1S 4LY (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 26 dover street london W1S 4LY (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
28 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: c/o alison smith 62 craddocks avenue,ashtead surrey KT21 1PG (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: c/o alison smith 62 craddocks avenue,ashtead surrey KT21 1PG (1 page) |
21 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
13 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
13 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 September 2002 | Return made up to 01/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 01/07/02; full list of members (6 pages) |
19 June 2002 | Ad 01/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 2002 | Ad 01/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 November 2000 | Return made up to 01/07/00; full list of members (6 pages) |
27 January 2000 | New director appointed (1 page) |
27 January 2000 | New director appointed (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 1999 | Incorporation (20 pages) |
1 July 1999 | Incorporation (20 pages) |