Carshalton Beeches
Surrey
SM5 4HA
Director Name | Mrs Tina Ann Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Alexander Crescent Caterham Surrey CR3 5ZG |
Secretary Name | Mr Stephen Robert Crabb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Pine Walk Carshalton Beeches Surrey SM5 4HA |
Director Name | Miss Sarah Julier |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Changenow Centre 136 Kingston Road London SW19 1LY |
Website | aventesi.com |
---|---|
Telephone | 01883 345683 |
Telephone region | Caterham |
Registered Address | 4 Greenford Road Sutton Surrey SM1 1JY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Miss Sarah Julier 33.33% Ordinary |
---|---|
1 at £1 | Stephen Crabb 33.33% Ordinary |
1 at £1 | Tina Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,798 |
Net Worth | -£29,014 |
Cash | £2,485 |
Current Liabilities | £31,499 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Registered office address changed from C/O S R Crabb 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O S R Crabb 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O S R Crabb 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 July 2015 (1 page) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 July 2013 | Registered office address changed from 136 Kingston Road Wimbledon London SW19 1LY on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 136 Kingston Road Wimbledon London SW19 1LY on 18 July 2013 (1 page) |
15 July 2013 | Termination of appointment of Sarah Julier as a director (1 page) |
15 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Termination of appointment of Sarah Julier as a director (1 page) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
26 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
19 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 July 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 July 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Director's details changed for Stephen Robert Crabb on 2 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Miss Sarah Julier on 2 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Stephen Robert Crabb on 2 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Miss Sarah Julier on 2 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Robert Crabb on 2 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Miss Sarah Julier on 2 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Director appointed miss sarah julier (1 page) |
14 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 July 2009 | Director appointed miss sarah julier (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
24 April 2007 | Incorporation (13 pages) |
24 April 2007 | Incorporation (13 pages) |