Sutton
Surrey
SM1 4LA
Director Name | Mr Andrew Neil Malkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Ridgeway Fetcham Leatherhead Surrey KT22 9BA |
Director Name | Mr Andrew Neil Malkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Ridgeway Fetcham Leatherhead Surrey KT22 9BA |
Director Name | Mr Andrew Neil Malkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Ridgeway Fetcham Leatherhead Surrey KT22 9BA |
Director Name | Mrs Jane Elizabeth Malkin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Ridgeway Fetcham Leatherhead Surrey KT22 9BA |
Director Name | Mr James Bryan Squire |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Gallen The Ballands North Fetcham Leatherhead Surrey KT22 9PU |
Director Name | Mr James Benjamin Squirrell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Longdown Lane South Epsom Surrey KT17 4JJ |
Website | www.squirrell-malkin.com |
---|
Registered Address | Allen House 1 Westmead 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 |
10 at £1 | Gary Peter Higgins 5.00% Ordinary |
---|---|
10 at £1 | James Bryan Squire 5.00% Ordinary |
45 at £1 | Andrew Neil Malkin 22.50% Ordinary |
45 at £1 | James Benjamin Squirrell 22.50% Ordinary |
45 at £1 | Jane Elizabeth Malkin 22.50% Ordinary |
45 at £1 | Samantha Squirrell 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,242 |
Cash | £67,289 |
Current Liabilities | £422,747 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (15 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (15 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (15 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (15 pages) |
28 June 2013 | Statement of affairs with form 4.19 (7 pages) |
28 June 2013 | Statement of affairs with form 4.19 (7 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 18 June 2013 (2 pages) |
31 October 2012 | Termination of appointment of James Squirrell as a director (1 page) |
31 October 2012 | Termination of appointment of James Squirrell as a director (1 page) |
24 October 2012 | Company name changed squirrell-malkin LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed squirrell-malkin LIMITED\certificate issued on 24/10/12
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2012 | Termination of appointment of James Squire as a director (1 page) |
22 August 2012 | Termination of appointment of James Squire as a director (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Appointment of Mr Andrew Neil Malkin as a director (2 pages) |
7 August 2012 | Appointment of Mr Andrew Neil Malkin as a director (2 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 8 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 December 2010 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
7 December 2010 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Company name changed project solutions south east LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Company name changed project solutions south east LIMITED\certificate issued on 26/10/10
|
9 August 2010 | Director's details changed for James Squire on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Andrew Malkin as a director (1 page) |
9 August 2010 | Director's details changed for James Squire on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Andrew Malkin as a director (1 page) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Termination of appointment of Andrew Malkin as a director (1 page) |
9 August 2010 | Termination of appointment of Andrew Malkin as a director (1 page) |
9 August 2010 | Director's details changed for James Squire on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Appointment of Mr James Benjamin Squirrell as a director (2 pages) |
5 November 2009 | Termination of appointment of Jane Malkin as a director (1 page) |
5 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
5 November 2009 | Appointment of Mr James Benjamin Squirrell as a director (2 pages) |
5 November 2009 | Termination of appointment of Jane Malkin as a director (1 page) |
5 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
26 August 2009 | Director's change of particulars / andrew malkin / 26/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / andrew malkin / 26/08/2009 (1 page) |
26 August 2009 | Ad 07/08/09\gbp si 2@1=2\gbp ic 8/10\ (2 pages) |
26 August 2009 | Ad 07/08/09\gbp si 2@1=2\gbp ic 8/10\ (2 pages) |
25 August 2009 | Director appointed andrew malkin (2 pages) |
25 August 2009 | Director appointed jane malkin logged form (2 pages) |
25 August 2009 | Director appointed jane malkin logged form (2 pages) |
25 August 2009 | Director appointed andrew malkin (2 pages) |
21 August 2009 | Director appointed james squire (2 pages) |
21 August 2009 | Director appointed james squire (2 pages) |
7 August 2009 | Incorporation (18 pages) |
7 August 2009 | Incorporation (18 pages) |