Sutton
Surrey
SM1 4LA
Director Name | Julie-Ann Mitchell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | 2 Leys Walk Hauxton Cambridge CB2 5HZ |
Secretary Name | Julie-Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leys Walk Hauxton Cambridge CB2 5HZ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Michael Gamer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,975 |
Net Worth | £1,154 |
Cash | £5,700 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Resolutions
|
24 September 2013 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 24 September 2013 (1 page) |
13 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-13
|
13 April 2013 | Director's details changed for Michael Gamer on 12 April 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Termination of appointment of Julie-Ann Mitchell as a director (1 page) |
19 February 2012 | Termination of appointment of Julie-Ann Mitchell as a secretary (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Michael Gamer on 16 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Julie-Ann Mitchell on 16 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2006 | Incorporation (14 pages) |