Sutton
Surrey
SM1 1SH
Director Name | Mr Brian Denis Edward McCarty |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oak Lodge 85a Finedon Road Irthlingborough Wellingborough Northamptonshire NN9 5TY |
Website | bbmsearch.com |
---|
Registered Address | Trinity Court West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Louisa Booth 50.00% Ordinary |
---|---|
100 at £1 | Stephen Mccarty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £511 |
Current Liabilities | £20,397 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 July 2014 | Registered office address changed from C/O Coco Accounts Ltd the Byre Chilmead Lane Nutfield Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from C/O Coco Accounts Ltd the Byre Chilmead Lane Nutfield Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 October 2012 | Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 4 October 2012 (1 page) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 September 2011 | Termination of appointment of Brian Mccarty as a director (1 page) |
26 September 2011 | Termination of appointment of Brian Mccarty as a director (1 page) |
26 September 2011 | Appointment of Mrs Louisa Booth as a director (2 pages) |
26 September 2011 | Appointment of Mrs Louisa Booth as a director (2 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
10 August 2009 | Incorporation (16 pages) |
10 August 2009 | Incorporation (16 pages) |