Cheam
Surrey
SM3 8QW
Secretary Name | Anh Ly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 33 Malden Road Cheam Surrey SM3 8QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Fairfax Avenue Ewell Surrey KT17 2QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,601 |
Cash | £14,280 |
Current Liabilities | £11,512 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Ying Xiu Huang on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ying Xiu Huang on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
20 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 112 the street ashtead surrey KT21 1AL (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 112 the street ashtead surrey KT21 1AL (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
18 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
30 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
30 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: london house 54 haymarket london SW1Y 4RP (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: london house 54 haymarket london SW1Y 4RP (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 January 2005 | Incorporation (16 pages) |
18 January 2005 | Incorporation (16 pages) |