Sutton
Surrey
SM1 2TJ
Director Name | Mr Colin Bickerstaff |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Clarence Road Sutton Surrey SM1 1RH |
Registered Address | 4 Greenford Road Sutton Surrey SM1 1JY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
5 at £1 | Jessica Helene Bickerstaff 5.00% Ordinary |
---|---|
5 at £1 | Thomas Judd Bickerstaff 5.00% Ordinary |
5 at £1 | Thomas Keith Flower 5.00% Ordinary |
45 at £1 | Julia Dawn Flower 45.00% Ordinary |
40 at £1 | Colin Bickerstaff 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,199 |
Cash | £72 |
Current Liabilities | £3,294 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2017 | Termination of appointment of Colin Bickerstaff as a director on 16 October 2017 (1 page) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Director's details changed for Miss Julia Dawn Flower on 11 August 2015 (2 pages) |
11 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 October 2014 | Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 October 2014 (1 page) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | Director's details changed for Miss Julia Dawn Flower on 16 June 2012 (2 pages) |
1 November 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Colin Bickerstaff on 16 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Miss Julia Dawn Flower on 16 June 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Colin Bickerstaff on 16 June 2012 (2 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Incorporation (45 pages) |