Cheam
Surrey
SM2 6JT
Director Name | Mr Denroy Livingstone Bell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Mrs Sharon Vanessa Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 07 958478647 |
---|---|
Telephone region | Mobile |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Denroy Bell 70.00% Ordinary |
---|---|
300 at £1 | Sharon Bell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£423 |
Cash | £13 |
Current Liabilities | £6,426 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2022 | Application to strike the company off the register (1 page) |
8 October 2021 | Change of details for Mr Denroy Livingstone Bell as a person with significant control on 30 September 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Denroy Livingstone Bell on 30 September 2021 (2 pages) |
8 October 2021 | Change of details for Mrs Sharon Vanessa Bell as a person with significant control on 30 September 2021 (2 pages) |
8 October 2021 | Director's details changed for Mrs Sharon Vanessa Bell on 30 September 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
4 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
26 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
5 July 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Sharon Bell as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Denroy Livingstone Bell as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Sharon Bell as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Denroy Livingstone Bell as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
1 November 2016 | Director's details changed for Mrs Sharon Bell on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mrs Sharon Bell on 1 November 2016 (2 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 July 2012 | Director's details changed for Denroy Bell on 8 June 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mrs Sharon Bell on 8 June 2012 (1 page) |
27 July 2012 | Director's details changed for Mrs Sharon Bell on 8 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Mrs Sharon Bell on 8 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Secretary's details changed for Mrs Sharon Bell on 8 June 2012 (1 page) |
27 July 2012 | Director's details changed for Denroy Bell on 8 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mrs Sharon Bell on 8 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Denroy Bell on 8 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Secretary's details changed for Mrs Sharon Bell on 8 June 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Wandle Court Gardens Croydon Surrey CR0 4SR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Wandle Court Gardens Croydon Surrey CR0 4SR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Wandle Court Gardens Croydon Surrey CR0 4SR on 6 July 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Sharon Bell on 10 December 2009 (2 pages) |
19 July 2010 | Director's details changed for Sharon Bell on 10 December 2009 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 November 2008 | Return made up to 08/06/08; no change of members (5 pages) |
2 November 2008 | Return made up to 08/06/08; no change of members (5 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 August 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
31 August 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (14 pages) |
8 June 2005 | Incorporation (14 pages) |