Sutton
Surrey
SM1 4PL
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | www.1stclassdriving.co.uk |
---|---|
Telephone | 0800 1973010 |
Telephone region | Freephone |
Registered Address | 100 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
2 at £1 | Melanie Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,256 |
Cash | £738 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 July 2017 | Notification of Melanie Allen as a person with significant control on 24 May 2016 (2 pages) |
11 July 2017 | Notification of Melanie Allen as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 August 2013 | Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 August 2013 | Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY United Kingdom on 8 August 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
26 June 2011 | Appointment of Ms Melanie Allen as a director (2 pages) |
26 June 2011 | Appointment of Ms Melanie Allen as a director (2 pages) |
25 May 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
25 May 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
24 May 2011 | Incorporation (45 pages) |
24 May 2011 | Incorporation (45 pages) |