Company NameCutisjam Limited
Company StatusDissolved
Company Number07171599
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Anne Louise Catherine Miller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woking Nuffield Hospital Shores Road
Woking
Surrey
GU21 4BX
Director NameDr Jonathan Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woking Nuffield Hospital Shores Road
Woking
Surrey
GU21 4BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Anne Louise Catherine Miller
50.00%
Ordinary
50 at £1Jonathan Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£565,447
Cash£562,443
Current Liabilities£64,642

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2014Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2014Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (2 pages)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Declaration of solvency (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 December 2013 (1 page)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 April 2010Appointment of Dr Anne Louise Catherine Miller as a director (3 pages)
7 April 2010Appointment of Dr Jonathan Miller as a director (3 pages)
7 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
4 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)