Cheam
Surrey
SM2 7HJ
Secretary Name | Jennie Drohan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 62 Northey Avenue Cheam Surrey SM2 7HJ |
Director Name | Jennie Drohan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Northey Avenue Cheam Surrey SM2 7HJ |
Director Name | Jennie Drohan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Northey Avenue Cheam Surrey SM2 7HJ |
Secretary Name | Jennie Drohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Northey Avenue Cheam Surrey SM2 7HJ |
Secretary Name | Christina Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Castle Dawson Maynooth Co Kildare Ireland |
Director Name | Dominic Southin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 July 2006) |
Role | Vending |
Correspondence Address | Surrey House 34 Eden Street Kingston Upon Thames Surrey KT1 1ER |
Secretary Name | Dominic Southin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 July 2006) |
Role | Vending |
Correspondence Address | Surrey House 34 Eden Street Kingston Upon Thames Surrey KT1 1ER |
Secretary Name | Lucy Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Surrey House 34 Eden Street Kingston Upon Thames Surrey KT1 1ER |
Registered Address | Suite 24, Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £174,983 |
Gross Profit | £56,796 |
Net Worth | -£3,383 |
Cash | £1,335 |
Current Liabilities | £38,066 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 22 December 2016 (overdue) |
---|
26 April 2009 | Order of court to wind up (1 page) |
---|---|
26 April 2009 | Order of court to wind up (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Return made up to 08/12/07; no change of members (6 pages) |
18 September 2008 | Return made up to 08/12/07; no change of members (6 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 April 2007 | Return made up to 08/12/06; full list of members
|
3 April 2007 | Return made up to 08/12/06; full list of members
|
3 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page) |
11 January 2006 | Return made up to 08/12/05; full list of members
|
11 January 2006 | Return made up to 08/12/05; full list of members
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
8 December 2004 | Incorporation (13 pages) |
8 December 2004 | Incorporation (13 pages) |