Company NameCutler Agencies Ltd.
Company StatusDissolved
Company Number05105237
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMrs Alison Julie Cutler
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Copse Cottage Coopers Hill
Eversley
Hook
Hampshire
RG27 0QA
Director NameMrs Alison Julie Cutler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(7 years after company formation)
Appointment Duration5 years, 6 months (closed 08 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDalton House Windsor Avenue
London
SW19 2RR
Director NameMr Daniel Cutler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleFashion Agent/Importer
Country of ResidenceEngland
Correspondence AddressKiln Cottage Coopers Hill
Eversley
Hook
Hampshire
RG27 0QA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDalton House
Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alison Cutler
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,422
Cash£839
Current Liabilities£65,503

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2012 (1 page)
27 August 2013Registered office address changed from Kiln Copse Cottage Coopers Hill Eversley Hook Hampshire RG27 0QA United Kingdom on 27 August 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Termination of appointment of Daniel Cutler as a director (1 page)
29 April 2013Appointment of Mrs Alison Julie Cutler as a director (2 pages)
12 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 September 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Alison Cutler on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Daniel Cutler on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Daniel Cutler on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Alison Cutler on 1 October 2009 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Return made up to 19/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
20 February 2009Registered office changed on 20/02/2009 from c/o vigo accounting services 6 little vigo yateley hampshire GU46 6ER (1 page)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 May 2008Secretary's change of particulars / alison cutler / 24/08/2007 (1 page)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / daniel cutler / 24/08/2007 (1 page)
8 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
2 May 2007Return made up to 19/04/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
28 June 2006Return made up to 19/04/06; full list of members (6 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 August 2005Return made up to 19/04/05; full list of members (6 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
30 April 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (19 pages)