Sutton
Surrey
SM2 5JD
Director Name | Mr Paul Coombs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vermont Road Sutton Surrey SM1 3EQ |
Registered Address | Two Bays Farm Road Sutton Surrey SM2 5JD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Coombs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,307 |
Cash | £1 |
Current Liabilities | £12,285 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Compulsory strike-off action has been suspended (1 page) |
11 January 2012 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 13 June 2011 (1 page) |
3 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
30 November 2010 | Appointment of Mr Colin Coombs as a director (2 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
30 November 2010 | Appointment of Mr Colin Coombs as a director (2 pages) |
30 November 2010 | Termination of appointment of Paul Coombs as a director (1 page) |
30 November 2010 | Termination of appointment of Paul Coombs as a director (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Paul Coombs on 24 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Coombs on 24 October 2009 (2 pages) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |