Company NameCutting Edge Sign Company Limited
Company StatusDissolved
Company Number06224372
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Johann Benjamin Grobler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address46 Placehouse Lane
Old Coulsdon
Surrey
CR5 1LA
Secretary NameMr James Good
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1a Beverley Road
Worcester Park
Surrey
KT4 8LX
Director NameMr David Christopher Pugh-Roberts
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Garston Lane
Kenley
Surrey
CR8 5BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
10 May 2010Director's details changed for Johann Benjamin Grobler on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Director's details changed for Johann Benjamin Grobler on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Johann Benjamin Grobler on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
4 September 2009Appointment Terminated Director david pugh-roberts (1 page)
4 September 2009Appointment terminated director david pugh-roberts (1 page)
4 August 2009Director's change of particulars / johann grobler / 03/08/2009 (1 page)
4 August 2009Director's Change of Particulars / johann grobler / 03/08/2009 / HouseName/Number was: , now: 46; Street was: 19 camp road, now: placehouse lane; Area was: wimbledon, now: ; Post Town was: london, now: old coulsdon; Region was: , now: surrey; Post Code was: SW19 4UW, now: CR5 1LA; Country was: , now: england (1 page)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 8 tudor court, brighton road sutton surrey SM2 5AE (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from 8 tudor court, brighton road sutton surrey SM2 5AE (1 page)
15 May 2009Location of register of members (1 page)
25 March 2009Director's Change of Particulars / david pugh-roberts / 19/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 74 stavordale road, now: garston lane; Post Town was: carshalton, now: kenley; Post Code was: SM5 1BT, now: CR8 5BA (2 pages)
25 March 2009Director's change of particulars / david pugh-roberts / 19/03/2009 (2 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 May 2008Return made up to 24/04/08; full list of members (4 pages)
13 May 2008Return made up to 24/04/08; full list of members (4 pages)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
24 April 2007Incorporation (19 pages)
24 April 2007Incorporation (19 pages)