Eversley
Hook
Hampshire
RG27 0QA
Director Name | Mrs Alison Julie Cutler |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 November 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Dalton House Windsor Avenue London SW19 2RR |
Director Name | Mr Daniel Cutler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Fashion Agent/Importer |
Country of Residence | England |
Correspondence Address | Kiln Cottage Coopers Hill Eversley Hook Hampshire RG27 0QA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Dalton House Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Alison Cutler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,422 |
Cash | £839 |
Current Liabilities | £65,503 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
27 August 2013 | Registered office address changed from Kiln Copse Cottage Coopers Hill Eversley Hook Hampshire RG27 0QA United Kingdom on 27 August 2013 (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Termination of appointment of Daniel Cutler as a director (1 page) |
29 April 2013 | Appointment of Mrs Alison Julie Cutler as a director (2 pages) |
12 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 September 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Alison Cutler on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Daniel Cutler on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Daniel Cutler on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Alison Cutler on 1 October 2009 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o vigo accounting services 6 little vigo yateley hampshire GU46 6ER (1 page) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 May 2008 | Secretary's change of particulars / alison cutler / 24/08/2007 (1 page) |
1 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / daniel cutler / 24/08/2007 (1 page) |
8 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
28 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 August 2005 | Return made up to 19/04/05; full list of members (6 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Incorporation (19 pages) |