91 Cheam Rd
Sutton
Surrey
SM1 2BE
Director Name | Anthony George Clift |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 July 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lavington Road Beddington Croydon Surrey CR0 4PQ |
Director Name | Mrs Lucy Sage |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 July 2018) |
Role | Key Worker |
Country of Residence | England |
Correspondence Address | 15 Thurlby Close Woodford Green Essex IG8 8AP |
Director Name | Mr Michael Raymond Parkinson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Marlborough Rd South Croydon Surrey CR2 6JD |
Director Name | Mr Peter Sage |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meteor Way Wallington Surrey SM6 9JQ |
Director Name | Ms Catherine Eugenie Louise Pestano |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2016) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 44 Beaconsfield Road Croydon CR0 2LL |
Registered Address | 3 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,606 |
Cash | £2,300 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 July 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
21 February 2016 | Termination of appointment of Catherine Eugenie Louise Pestano as a director on 20 February 2016 (1 page) |
21 February 2016 | Appointment of Mrs Lucy Sage as a director on 21 February 2016 (2 pages) |
21 February 2016 | Appointment of Mrs Lucy Sage as a director on 21 February 2016 (2 pages) |
21 February 2016 | Termination of appointment of Catherine Eugenie Louise Pestano as a director on 20 February 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Registered office address changed from 44 Beaconsfield Road Croydon CR0 2LL to C/O Scill 3 Robin Hood Lane Sutton Surrey SM1 2SW on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 44 Beaconsfield Road Croydon CR0 2LL to C/O Scill 3 Robin Hood Lane Sutton Surrey SM1 2SW on 19 February 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
21 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
23 March 2015 | Termination of appointment of Peter Sage as a director on 1 December 2014 (1 page) |
23 March 2015 | Appointment of Miss Catherine Eugenie Louise Pestano as a director on 1 December 2014 (2 pages) |
23 March 2015 | Termination of appointment of Peter Sage as a director on 1 December 2014 (1 page) |
23 March 2015 | Appointment of Miss Catherine Eugenie Louise Pestano as a director on 1 December 2014 (2 pages) |
23 March 2015 | Appointment of Miss Catherine Eugenie Louise Pestano as a director on 1 December 2014 (2 pages) |
23 March 2015 | Termination of appointment of Peter Sage as a director on 1 December 2014 (1 page) |
21 March 2015 | Registered office address changed from 15 Meteor Way Wallington Surrey SM6 9JQ to 44 Beaconsfield Road Croydon CR0 2LL on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 15 Meteor Way Wallington Surrey SM6 9JQ to 44 Beaconsfield Road Croydon CR0 2LL on 21 March 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
7 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Appointment of Anthony George Clift as a director on 23 March 2013 (3 pages) |
7 November 2013 | Appointment of Anthony George Clift as a director on 23 March 2013 (3 pages) |
14 July 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
14 July 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
9 March 2013 | Termination of appointment of Michael Raymond Parkinson as a director on 14 February 2013 (1 page) |
9 March 2013 | Termination of appointment of Michael Raymond Parkinson as a director on 14 February 2013 (1 page) |
1 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
10 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
24 June 2011 | Incorporation (24 pages) |
24 June 2011 | Incorporation (24 pages) |