Caterham
Surrey
CR3 5XL
Director Name | Mrs Catherine Ann Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2013) |
Role | Marketing |
Correspondence Address | Crossways Church Lane Godstone Surrey RH9 8BW |
Secretary Name | Neil Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2013) |
Role | Managing Director |
Correspondence Address | Crossways Church Lane Godstone Surrey RH9 8BW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | bluefishmarketing.co.uk |
---|
Registered Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Robert Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £975 |
Cash | £14,121 |
Current Liabilities | £13,518 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Robert Murray Smith on 1 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Robert Murray Smith on 1 June 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Robert Murray Smith on 1 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Termination of appointment of Neil Smith as a secretary (1 page) |
9 August 2013 | Director's details changed (2 pages) |
9 August 2013 | Director's details changed (2 pages) |
9 August 2013 | Director's details changed for Mr Robert Murphy Smith on 1 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Robert Murphy Smith on 1 July 2013 (2 pages) |
9 August 2013 | Termination of appointment of Catherine Smith as a director (1 page) |
9 August 2013 | Termination of appointment of Neil Smith as a secretary (1 page) |
9 August 2013 | Termination of appointment of Catherine Smith as a director (1 page) |
26 July 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Appointment of Mr Robert Murray Smith as a director (2 pages) |
26 July 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Appointment of Mr Robert Murray Smith as a director (2 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 February 2011 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page) |
6 September 2010 | Secretary's details changed for Neil Richard Smith on 30 April 2008 (2 pages) |
6 September 2010 | Director's details changed for Mrs Catherine Ann Smith on 30 April 2008 (2 pages) |
6 September 2010 | Secretary's details changed for Neil Richard Smith on 30 April 2008 (2 pages) |
6 September 2010 | Director's details changed for Mrs Catherine Ann Smith on 30 April 2008 (2 pages) |
18 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
31 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: airport house suite 43-45 purley way croydon surrey CR0 0XY (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: airport house suite 43-45 purley way croydon surrey CR0 0XY (1 page) |
19 August 2004 | Return made up to 02/07/04; full list of members
|
19 August 2004 | Return made up to 02/07/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members
|
9 July 2003 | Return made up to 02/07/03; full list of members
|
27 May 2003 | Accounts made up to 31 July 2002 (2 pages) |
27 May 2003 | Accounts made up to 31 July 2002 (2 pages) |
25 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (13 pages) |
2 July 2001 | Incorporation (13 pages) |