Cheam
Sutton
Surrey
SM2 7DZ
Secretary Name | Lisa Harding |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 High View Cheam Sutton Surrey SM2 7DZ |
Director Name | Janine Sian Annette Passley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 84 Heath Road London SW8 3AS |
Director Name | Mr Iosif Andrei Zugravu |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 November 2020(12 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Primeplace Mews Thornton Heath Surrey CR7 8GW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Primeplace Mews Thornton Heath Surrey CR7 8GW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
1 at £1 | A.j. Dyer 25.00% Ordinary |
---|---|
1 at £1 | J.s.a. Passley 25.00% Ordinary |
1 at £1 | Lisa Harding 25.00% Ordinary |
1 at £1 | Matthew John Harding 25.00% Ordinary |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
17 December 2020 | Termination of appointment of Janine Sian Annette Passley as a director on 20 November 2020 (1 page) |
16 December 2020 | Appointment of Mr Iosif Andrei Zugravu as a director on 20 November 2020 (2 pages) |
16 December 2020 | Registered office address changed from 84 Heath Road London SW8 3AS to 3 Primeplace Mews Thornton Heath Surrey CR7 8GW on 16 December 2020 (1 page) |
22 June 2020 | Termination of appointment of Matthew John Harding as a director on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Lisa Harding as a secretary on 22 June 2020 (1 page) |
4 June 2020 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to 84 Heath Road London SW8 3AS on 4 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
29 April 2020 | Confirmation statement made on 20 May 2018 with no updates (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
29 April 2020 | Confirmation statement made on 20 May 2019 with no updates (2 pages) |
29 April 2020 | Restoration by order of the court (3 pages) |
29 April 2020 | Confirmation statement made on 20 May 2017 with no updates (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
29 April 2020 | Appointment of Janine Sian Annette Passley as a director on 13 February 2020 (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
29 April 2020 | Annual return made up to 20 May 2016 Statement of capital on 2020-04-29
|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
20 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 20 October 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
21 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Matthew John Harding on 1 April 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Lisa Harding on 1 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Matthew John Harding on 1 April 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Lisa Harding on 1 April 2013 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Secretary's details changed for Lisa Harding on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Matthew John Harding on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Matthew John Harding on 1 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Lisa Harding on 1 May 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 July 2009 | Director's change of particulars / matthew harding / 29/05/2009 (1 page) |
9 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
9 July 2009 | Secretary's change of particulars / lisa harding / 29/05/2009 (1 page) |
10 February 2009 | Director appointed matthew john harding (1 page) |
10 February 2009 | Secretary appointed lisa harding (1 page) |
21 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 May 2008 | Incorporation (18 pages) |