Cheam
Surrey
SM2 6JT
Secretary Name | Margaret Cecilia Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Christopher Percy Gore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Jupiter House Joy Lane Whitstable Kent CT5 4DD |
Director Name | Mr Brian James Keen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Sunnymead Tyler Hill Canterbury Kent CT2 9NW |
Director Name | Peter James Pearson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Estate Agent |
Correspondence Address | Westbury 13 Western Esplanade Broadstairs Kent CT10 1TD |
Director Name | Mark Van Blommestein |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Glencroft The Street Worth Deal Kent CT14 0DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2013 |
---|---|
Net Worth | £62,485 |
Cash | £55,185 |
Current Liabilities | £20,764 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 June 2000 | Delivered on: 3 June 2000 Persons entitled: Pr Productions Limited Classification: Rental deposit agreement Secured details: £2,250 due from the company to the chargee. Particulars: Rent deposit £2,250. Outstanding |
---|
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
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 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Secretary's details changed for Margaret Cecilia Pearson on 2 March 2013 (1 page) |
19 March 2013 | Director's details changed for Robert John Pearson on 2 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Robert John Pearson on 2 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Margaret Cecilia Pearson on 2 March 2013 (1 page) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Robert John Pearson on 2 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Margaret Cecilia Pearson on 2 March 2013 (1 page) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 April 2004 | Return made up to 02/03/04; full list of members (5 pages) |
28 April 2004 | Return made up to 02/03/04; full list of members (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 May 2003 | Return made up to 02/03/03; full list of members (5 pages) |
6 May 2003 | Return made up to 02/03/03; full list of members (5 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
29 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 98 lind road sutton surrey SM1 4PL (1 page) |
8 May 2001 | Return made up to 02/03/01; full list of members (7 pages) |
8 May 2001 | Return made up to 02/03/01; full list of members (7 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 08/04/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 08/04/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 April 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (15 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (15 pages) |