Cheam
SM2 7AJ
Secretary Name | Mr Andrew Peter Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Upper Mulgrave Road Cheam SM2 7AJ |
Director Name | Mr Phillip Foster |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Consultant |
Correspondence Address | Apartment 14 34 Bromells Road Clapham Common London SW4 0BG |
Director Name | Mr Barnaby Philip Joy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | unitedalliance.co.uk |
---|---|
Telephone | 020 71932841 |
Telephone region | London |
Registered Address | 64 Dlc House Upper Mulgrave Road Cheam SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
22 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 April 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
25 October 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (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) |
26 April 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
26 April 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
23 October 2011 | Termination of appointment of Barnaby Joy as a director (1 page) |
23 October 2011 | Termination of appointment of Barnaby Joy as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (10 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 April 2011 (10 pages) |
24 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Mr Andrew Murphy on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Andrew Murphy on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Andrew Murphy on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Change of name notice (2 pages) |
14 December 2009 | Appointment of Mr Barnaby Philip Joy as a director (2 pages) |
14 December 2009 | Appointment of Mr Barnaby Philip Joy as a director (2 pages) |
26 November 2009 | Termination of appointment of Phillip Foster as a director (2 pages) |
26 November 2009 | Termination of appointment of Phillip Foster as a director (2 pages) |
22 July 2009 | Director's change of particulars / phillip foster / 22/07/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 22-26 upper mulgrave road cheam SM2 7AZ united kingdom (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 22-26 upper mulgrave road cheam SM2 7AZ united kingdom (1 page) |
22 July 2009 | Director's change of particulars / phillip foster / 22/07/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / andrew murphy / 22/07/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / andrew murphy / 22/07/2009 (1 page) |
16 April 2009 | Incorporation (14 pages) |
16 April 2009 | Incorporation (14 pages) |