Bournemouth
Dorset
BH10 6JH
Director Name | Mr Wesley Dean Crutcher |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2007(1 week, 5 days after company formation) |
Appointment Duration | 12 years (closed 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfall The Hollow Child Okeford Blandford Forum Dorset DT11 8EX |
Secretary Name | Mr Paul Andrew Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2007(1 week, 5 days after company formation) |
Appointment Duration | 12 years (closed 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Saxonhurst Road Bournemouth Dorset BH10 6JH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | custominstallationltd.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Wesley Dean Crutcher 50.00% Ordinary |
---|---|
1 at £1 | Paul Andrew Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,513 |
Cash | £34,200 |
Current Liabilities | £154,895 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2015 | Delivered on: 22 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
10 August 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (13 pages) |
---|---|
30 June 2016 | Registered office address changed from 87 North Road Parkstone Poole Dorset BH14 0LT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 June 2016 (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Statement of affairs with form 4.19 (9 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Wesley Dean Crutcher on 1 December 2014 (2 pages) |
23 September 2015 | Director's details changed for Mr Wesley Dean Crutcher on 1 December 2014 (2 pages) |
22 June 2015 | Registration of charge 063489400001, created on 17 June 2015 (24 pages) |
5 February 2015 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 February 2012 | Secretary's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages) |
25 October 2011 | Company name changed smart home supplies LTD\certificate issued on 25/10/11
|
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 June 2010 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 23 June 2010 (2 pages) |
16 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 4 rexel court, franks way newtown business park poole BH12 3LN (1 page) |
3 September 2007 | Company name changed smart home supplied LTD\certificate issued on 03/09/07 (2 pages) |
21 August 2007 | Incorporation (13 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |