85 Wordsworth Drive
North Cheam
Surrey
SM3 8HH
Secretary Name | Mr James Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 1a Beverley Road Worcester Park Surrey KT4 8LX |
Director Name | Mr Michael David Strange |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
950 at £1 | Richard William Thompson 95.00% Ordinary |
---|---|
50 at £1 | Matthew James Sutherland Dawson 5.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 June 2013 | Director's details changed for Mr Richard William Thompson on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Richard William Thompson on 7 June 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mrs Danielle Lisa Thompson on 7 June 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mrs Danielle Lisa Thompson on 7 June 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
27 June 2012 | Appointment of Mrs Danielle Lisa Thompson as a secretary (2 pages) |
27 June 2012 | Termination of appointment of James Good as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Termination of appointment of Michael Strange as a director (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
19 February 2010 | Appointment of Mr Michael David Strange as a director (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 June 2009 | Secretary appointed mr james good (1 page) |
4 June 2009 | Appointment terminated secretary eric thompson (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 August 2008 | Secretary's change of particulars / eric thompson / 01/08/2008 (1 page) |
7 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
7 August 2008 | Director's change of particulars / richard thompson / 01/08/2008 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 May 2005 | Return made up to 10/05/05; full list of members
|
12 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: grove house, 25 upper mulgrave road, cheam surrey SM2 7BE (1 page) |
23 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
10 May 2002 | Incorporation (19 pages) |