Cheam
Sutton
Surrey
SM3 8EB
Director Name | Mrs Gillian Anne Forsyth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Wickham Avenue Cheam Sutton Surrey SM3 8EB |
Secretary Name | Mr Barry Ian Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Wickham Avenue Cheam Sutton Surrey SM3 8EB |
Website | www.thelocksmith.co.uk |
---|
Registered Address | 53-55 Station Way Cheam Sutton Surrey SM3 8SD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
9 February 2010 | Director's details changed for Gillian Anne Forsyth on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barry Ian Forsyth on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Barry Ian Forsyth on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gillian Anne Forsyth on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Barry Ian Forsyth on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Gillian Anne Forsyth on 8 February 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 53-55 station way cheam sutton surrey SM3 8SD (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 53-55 station way cheam sutton surrey SM3 8SD (1 page) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 145 church hill road sutton surrey SM3 8NE (1 page) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 145 church hill road sutton surrey SM3 8NE (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
28 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
30 March 2007 | Return made up to 07/02/07; full list of members
|
30 March 2007 | Return made up to 07/02/07; full list of members
|
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
24 March 2006 | Return made up to 07/02/06; full list of members
|
24 March 2006 | Return made up to 07/02/06; full list of members
|
23 March 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
23 March 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Incorporation (17 pages) |