Caterham
Surrey
CR3 6PB
Director Name | Mr Stefan Oliver Ciecierski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Secretary Name | Mrs Kerri Anne Sayers |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mrs Kerri Anne Sayers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mr Angus Watson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
Secretary Name | Mr Angus Watson |
---|---|
Status | Resigned |
Appointed | 30 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
Website | highamsrecruitment.com |
---|---|
Telephone | 01883 341144 |
Telephone region | Caterham |
Registered Address | Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Nakama LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (1 page) |
26 July 2018 | Notification of Andrea Williams as a person with significant control on 13 July 2018 (2 pages) |
16 July 2018 | Cessation of Angus Watson as a person with significant control on 13 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Angus Watson as a secretary on 13 July 2018 (1 page) |
11 April 2018 | Termination of appointment of Angus Watson as a director on 9 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 October 2016 | Termination of appointment of Kerri Anne Sayers as a director on 28 February 2016 (1 page) |
3 October 2016 | Termination of appointment of Kerri Anne Sayers as a director on 28 February 2016 (1 page) |
25 July 2016 | Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages) |
25 July 2016 | Termination of appointment of Kerri Anne Sayers as a secretary on 30 November 2015 (1 page) |
25 July 2016 | Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages) |
25 July 2016 | Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages) |
25 July 2016 | Termination of appointment of Kerri Anne Sayers as a secretary on 30 November 2015 (1 page) |
25 July 2016 | Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to C/O Nakama Group Plc Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to C/O Nakama Group Plc Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB on 25 February 2015 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Appointment of Mrs Kerri Anne Sayers as a secretary (2 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Appointment of Mrs Kerri Anne Sayers as a secretary (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 June 2013 | Appointment of Mr Paul Jonathan Crawford Goodship as a director (2 pages) |
11 June 2013 | Appointment of Mr Paul Jonathan Crawford Goodship as a director (2 pages) |
6 June 2013 | Termination of appointment of Stefan Ciecierski as a director (1 page) |
6 June 2013 | Termination of appointment of Stefan Ciecierski as a director (1 page) |
20 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 March 2012 | Appointment of Mrs Kerri Anne Sayers as a director (2 pages) |
16 March 2012 | Appointment of Mrs Kerri Anne Sayers as a director (2 pages) |
16 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|