Company NameStruthers And Causer Real Estate Limited
DirectorsAndrew Martin Causer and Cinzia Regina Struthers Causer
Company StatusLiquidation
Company Number07385504
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Martin Causer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Raymond Road
Wimbledon
London
SW19 4AP
Director NameCinzia Regina Struthers Causer
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleReal Estate Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10, Raymond Road
Wimbledon
London
SW19 4AP

Contact

Websitewww.struthersandcauser.com
Telephone020 89445468
Telephone regionLondon

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£597
Cash£500
Current Liabilities£22,717

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return19 September 2016 (7 years, 7 months ago)
Next Return Due3 October 2017 (overdue)

Filing History

9 October 2020Liquidators' statement of receipts and payments to 25 July 2020 (21 pages)
26 September 2019Liquidators' statement of receipts and payments to 25 July 2019 (22 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
1 October 2018Appointment of a voluntary liquidator (3 pages)
1 October 2018Removal of liquidator by court order (10 pages)
24 September 2018Liquidators' statement of receipts and payments to 25 July 2018 (23 pages)
11 August 2017Registered office address changed from 10 Raymond Road Wimbledon London SW19 4AP to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 10 Raymond Road Wimbledon London SW19 4AP to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages)
7 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
7 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Statement of affairs (8 pages)
7 August 2017Statement of affairs (8 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)