Sutton
Surrey
SM1 3JT
Secretary Name | Amir Kamburov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Marc Herson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 190 Poplar Road South Merton Park SW19 3JY |
Registered Address | 12 London Road Morden Surrey SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Amir Kamburov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,431 |
Cash | £28,584 |
Current Liabilities | £118,757 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 February 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Register inspection address has been changed to 81 Lee High Road London SE13 5NS (1 page) |
23 February 2016 | Registered office address changed from 67 Lee High Road London SE13 5NS to 81 Lee High Road London SE13 5NS on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley HA9 8JT United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Withdraw the company strike off application (2 pages) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Termination of appointment of Marc Herson as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 November 2009 | Director's details changed for Marc Herson on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Amir Kamburov on 27 November 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 February 2009 | Memorandum and Articles of Association (12 pages) |
18 February 2009 | Company name changed calmology LIMITED\certificate issued on 18/02/09 (2 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from epworth house 25 city road london EC1Y 1AR (1 page) |
22 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 November 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
9 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 19 conifer gardens sutton surrey SM1 3JT (1 page) |
13 December 2005 | Return made up to 03/11/05; full list of members
|
3 November 2004 | Incorporation (15 pages) |