Banstead
Surrey
SM7 2PD
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Wayne Catton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,558 |
Cash | £23 |
Current Liabilities | £15,458 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Termination of appointment of Cheam Registrars Limited as a secretary (1 page) |
23 May 2014 | Termination of appointment of Cheam Registrars Limited as a secretary (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 March 2010 | Director's details changed for Wayne Catton on 1 November 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Wayne Catton on 1 November 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Wayne Catton on 1 November 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2008 | Incorporation (19 pages) |
27 February 2008 | Incorporation (19 pages) |