Carshalton
Surrey
SM5 3QN
Director Name | Mr Michael Edward Goddard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 06 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15a Wales Avenue Carshalton Surrey SM5 3QN |
Director Name | Mrs Nora Darlington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Accountant/Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bredon Road Addiscombe Surrey CR0 6JH |
Director Name | Louise Victoria Faber |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mill Lane Carshalton Surrey SM5 2JY |
Secretary Name | Mrs Nora Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Accountant/Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bredon Road Addiscombe Surrey CR0 6JH |
Director Name | Ian John Phipps |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Netherfield Avenue Eastbourne East Sussex BN23 7BT |
Director Name | Miss Amber Yvonne Rachel Goddard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15a Wales Avenue Carshalton Surrey SM5 3QN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 86692277 |
---|---|
Telephone region | London |
Registered Address | Vulcan House Restmor Way Hackbridge Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
1 at £1 | Louise Victoria Faber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,794 |
Current Liabilities | £30,020 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
10 November 2017 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Amber Goddard as a director on 22 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Amber Goddard as a director on 22 September 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 March 2015 | Termination of appointment of Louise Victoria Faber as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Louise Victoria Faber as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ian John Phipps as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ian John Phipps as a director on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Miss Amber Goddard as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Miss Amber Goddard as a director on 13 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Michael Edward Goddard on 1 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Michael Edward Goddard on 1 March 2015 (1 page) |
9 March 2015 | Director's details changed for Michael Edward Goddard on 1 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Michael Edward Goddard on 1 March 2015 (1 page) |
9 March 2015 | Director's details changed for Michael Edward Goddard on 1 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Michael Edward Goddard on 1 March 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Registered office address changed from 19 High Street Carshalton Surrey SM5 3AP on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 19 High Street Carshalton Surrey SM5 3AP on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 19 High Street Carshalton Surrey SM5 3AP on 8 September 2011 (1 page) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
8 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Louise Victoria Faber on 16 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Michael Edward Goddard on 16 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Michael Edward Goddard on 16 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Louise Victoria Faber on 16 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Ian John Phipps on 16 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Ian John Phipps on 16 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 April 2009 | Return made up to 16/10/08; full list of members (7 pages) |
1 April 2009 | Return made up to 16/10/08; full list of members (7 pages) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 16/10/07; no change of members
|
9 November 2007 | Return made up to 16/10/07; no change of members
|
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |