Cheam
Surrey
SM2 6JT
Website | m-lawassociates.com |
---|---|
Email address | [email protected] |
Telephone | 07 713154596 |
Telephone region | Mobile |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Arabella Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£551 |
Cash | £11,287 |
Current Liabilities | £24,791 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 April |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
14 April 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
23 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Arabella Marshall on 16 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Arabella Marshall on 16 April 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
16 April 2010 | Incorporation (22 pages) |
16 April 2010 | Incorporation (22 pages) |