Sutton
Surrey
SM1 3BS
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,800 |
Cash | £22,313 |
Current Liabilities | £15,013 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 October 2014 | Director's details changed for Andrew Stephen North on 15 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Andrew Stephen North on 15 August 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from C/O Wesley Wilson Llp Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Wesley Wilson Llp Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Registered office address changed from 20 Oak Way London SW20 9JE United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 20 Oak Way London SW20 9JE United Kingdom on 23 November 2010 (1 page) |
8 December 2009 | Appointment of Andrew Stephen North as a director (3 pages) |
8 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
8 December 2009 | Appointment of Andrew Stephen North as a director (3 pages) |
8 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
23 November 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
23 November 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
17 November 2009 | Incorporation (46 pages) |
17 November 2009 | Incorporation (46 pages) |