Grange Road
Sutton
Surrey
SM2 6SP
Secretary Name | Sharon McLaren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 November 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3 Merton House Merton Road London SW18 5LA |
Director Name | Sharon McLaren |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 November 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 3 Merton House Merton Road London SW18 5LA |
Registered Address | Allen House 1 West Mead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Stephen Paul Chase 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £510,812 |
Gross Profit | £165,941 |
Net Worth | -£32,129 |
Cash | £1,185 |
Current Liabilities | £161,349 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 17 April 2015 (13 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (13 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 17 April 2014 (15 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (15 pages) |
6 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (14 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 17 April 2013 (14 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 17 April 2012 (12 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (12 pages) |
26 May 2011 | Registered office address changed from 122 Carshalton Road Sutton Surrey SM1 4RL England on 26 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ on 12 May 2011 (1 page) |
3 May 2011 | Statement of affairs with form 4.19 (7 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Director's details changed for Sharon Mclaren on 22 February 2011 (2 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
18 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Mr Stephen Paul Chase on 24 February 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY United Kingdom on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Edenbridge House 128 High Street Edenbridge Kent TN8 5AY United Kingdom on 3 February 2010 (2 pages) |
18 January 2010 | Appointment of Sharon Mclaren as a director (2 pages) |
9 May 2009 | Secretary appointed sharon mclaren (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2009 | Incorporation (9 pages) |