Sutton
Surrey
SM1 1JY
Director Name | Mr Miguel Carlos Beesley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Reigate, Road Epsom Surrey KT17 1PL |
Website | oakhurst.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 523989923 |
Telephone region | Mobile |
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 |
100 at £1 | Miguel Carlos Beesley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£388 |
Cash | £1,040 |
Current Liabilities | £5,147 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Appointment of Mr Colin Lee Beesley as a director on 25 May 2014 (2 pages) |
4 February 2015 | Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Colin Lee Beesley as a director on 25 May 2014 (2 pages) |
4 February 2015 | Termination of appointment of Miguel Carlos Beesley as a director on 24 May 2014 (1 page) |
4 February 2015 | Termination of appointment of Miguel Carlos Beesley as a director on 24 May 2014 (1 page) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Incorporation (43 pages) |
7 November 2011 | Incorporation (43 pages) |