Sutton
Surrey
SM1 4LA
Secretary Name | Clare Chapman |
---|---|
Status | Closed |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Website | www.blueprintsolutions.net |
---|
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£9,052 |
Cash | £8,114 |
Current Liabilities | £116,270 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 3 October 2014 (11 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (11 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (11 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 3 October 2014 (11 pages) |
15 October 2013 | Registered office address changed from Unit 14 19 Dunsfold Park Cranleigh Surrey GU6 8TB United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Unit 14 19 Dunsfold Park Cranleigh Surrey GU6 8TB United Kingdom on 15 October 2013 (2 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of affairs with form 4.19 (6 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of affairs with form 4.19 (6 pages) |
7 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2011 | Director's details changed for Mr Jonathan Paul Chapman on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Jonathan Paul Chapman on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Director's details changed for Jon Paul Chapman on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Jon Paul Chapman on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Jon Paul Chapman on 3 November 2010 (2 pages) |
13 October 2010 | Incorporation (23 pages) |
13 October 2010 | Incorporation (23 pages) |