New Malden
Surrey
KT3 6NS
Director Name | Simon George Emerson Triggs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blakes Lane New Malden Surrey KT3 6NS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 41 Blakes Lane New Malden Surrey KT3 6NS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St James |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
85 at £1 | Simon George Emerson Triggs 85.00% Ordinary |
---|---|
15 at £1 | Juliet Ann Triggs 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,661 |
Gross Profit | £32,351 |
Net Worth | £19,570 |
Cash | £30,543 |
Current Liabilities | £11,177 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 July 2021 | Cessation of Simon George Emerson Triggs as a person with significant control on 11 June 2021 (1 page) |
25 July 2021 | Notification of Juliet Ann Triggs as a person with significant control on 11 June 2021 (2 pages) |
25 June 2021 | Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 July 2016 | Registered office address changed from The Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF to 41 Blakes Lane New Malden Surrey KT3 6NS on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from The Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF to 41 Blakes Lane New Malden Surrey KT3 6NS on 8 July 2016 (1 page) |
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Appointment of Simon George Emerson Triggs as a director (3 pages) |
14 June 2011 | Appointment of Simon George Emerson Triggs as a director (3 pages) |
13 October 2010 | Appointment of Juliet Ann Triggs as a director (3 pages) |
13 October 2010 | Appointment of Juliet Ann Triggs as a director (3 pages) |
7 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|