Company NameCut Communications Ltd
Company StatusDissolved
Company Number06356071
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)
Previous NameCut Communications (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameNina Caroline Gardiner
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC 42 Albion Riverside
Hester Road
London
SW11 4AR
Director NameNina Caroline Gardiner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr David William Baldwin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowside Cambridge Park
E Twickenham
TW1 2JQ
Director NameMr James Anthony Vaughan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Holly Mount Holly Mount
London
NW3 6SG
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitecut-comms.co.uk
Telephone029 79099655
Telephone regionCardiff

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Lucy Clifton
5.00%
Ordinary
68k at £1David William Baldwin
34.00%
Ordinary
60k at £1Nina Gardiner
30.00%
Ordinary
50k at £1Anthony Vaughan
25.00%
Ordinary
4k at £1James Christian Baldwin
2.00%
Ordinary
4k at £1Richard Charles Seaton
2.00%
Ordinary
4k at £1Saul Walkinshaw
2.00%
Ordinary

Financials

Year2014
Net Worth-£177,874
Current Liabilities£74,078

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 October 2007Delivered 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

Filing History

15 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (14 pages)
7 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (14 pages)
16 June 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Statement of affairs with form 4.19 (8 pages)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
14 April 2016Termination of appointment of James Anthony Vaughan as a director on 14 April 2016 (1 page)
8 February 2016Termination of appointment of David William Baldwin as a director on 6 January 2016 (1 page)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200,000
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Appointment of Nina Caroline Gardiner as a director on 24 June 2015 (2 pages)
20 February 2015Appointment of Mr James Anthony Vaughan as a director on 1 April 2014 (2 pages)
20 February 2015Appointment of Mr James Anthony Vaughan as a director on 1 April 2014 (2 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Registered office address changed from 167-169 Great Portland Street London W1W 5PE on 16 January 2012 (1 page)
1 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 November 2010Annual return made up to 30 August 2010 (13 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 November 2009Annual return made up to 30 August 2009 (10 pages)
24 November 2009Secretary's details changed for Nina Caroline Gardiner on 30 August 2009 (1 page)
2 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 June 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
23 February 2009Return made up to 30/08/08; full list of members (6 pages)
26 January 2009Ad 23/10/07\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
26 October 2007Company name changed cut communications (uk) LTD\certificate issued on 26/10/07 (2 pages)
19 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: thames house, portsmouth road esher surrey KT10 9AD (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
30 August 2007Incorporation (17 pages)