Hester Road
London
SW11 4AR
Director Name | Nina Caroline Gardiner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr David William Baldwin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowside Cambridge Park E Twickenham TW1 2JQ |
Director Name | Mr James Anthony Vaughan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Holly Mount Holly Mount London NW3 6SG |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | cut-comms.co.uk |
---|---|
Telephone | 029 79099655 |
Telephone region | Cardiff |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Lucy Clifton 5.00% Ordinary |
---|---|
68k at £1 | David William Baldwin 34.00% Ordinary |
60k at £1 | Nina Gardiner 30.00% Ordinary |
50k at £1 | Anthony Vaughan 25.00% Ordinary |
4k at £1 | James Christian Baldwin 2.00% Ordinary |
4k at £1 | Richard Charles Seaton 2.00% Ordinary |
4k at £1 | Saul Walkinshaw 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,874 |
Current Liabilities | £74,078 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 October 2007 | Delivered on: 2 November 2007 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly known as cut communications (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum of £24,780. Outstanding |
---|
15 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (14 pages) |
---|---|
7 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (14 pages) |
16 June 2016 | Registered office address changed from 6 - 8 Richmond Hill Richmond Surrey TW10 6QX to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 June 2016 (2 pages) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Statement of affairs with form 4.19 (8 pages) |
7 June 2016 | Resolutions
|
14 April 2016 | Termination of appointment of James Anthony Vaughan as a director on 14 April 2016 (1 page) |
8 February 2016 | Termination of appointment of David William Baldwin as a director on 6 January 2016 (1 page) |
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Appointment of Nina Caroline Gardiner as a director on 24 June 2015 (2 pages) |
20 February 2015 | Appointment of Mr James Anthony Vaughan as a director on 1 April 2014 (2 pages) |
20 February 2015 | Appointment of Mr James Anthony Vaughan as a director on 1 April 2014 (2 pages) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Registered office address changed from 167-169 Great Portland Street London W1W 5PE on 16 January 2012 (1 page) |
1 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 November 2010 | Annual return made up to 30 August 2010 (13 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
24 November 2009 | Annual return made up to 30 August 2009 (10 pages) |
24 November 2009 | Secretary's details changed for Nina Caroline Gardiner on 30 August 2009 (1 page) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 June 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
23 February 2009 | Return made up to 30/08/08; full list of members (6 pages) |
26 January 2009 | Ad 23/10/07\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Company name changed cut communications (uk) LTD\certificate issued on 26/10/07 (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: thames house, portsmouth road esher surrey KT10 9AD (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
30 August 2007 | Incorporation (17 pages) |