Sutton
Surrey
SM2 5BZ
Director Name | Mrs Natasha Pickavance |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Moore Way Sutton SM2 5BZ |
Registered Address | 14 Moore Way Sutton Surrey SM2 5BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
1 at £1 | Adam Pickavance 50.00% Ordinary |
---|---|
1 at £1 | Natasha Pickavance 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,122 |
Cash | £10,548 |
Current Liabilities | £23,163 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2021 | Application to strike the company off the register (1 page) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 May 2021 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
15 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
17 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mrs Natasha Pickavance as a director on 16 April 2018 (2 pages) |
13 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
9 November 2017 | Change of details for Mrs Natasha Pickavance as a person with significant control on 15 September 2017 (2 pages) |
9 November 2017 | Change of details for Mrs Natasha Pickavance as a person with significant control on 15 September 2017 (2 pages) |
9 November 2017 | Change of details for Mr Adam Pickavance as a person with significant control on 15 September 2017 (2 pages) |
9 November 2017 | Change of details for Mr Adam Pickavance as a person with significant control on 15 September 2017 (2 pages) |
30 September 2017 | Change of share class name or designation (2 pages) |
30 September 2017 | Change of share class name or designation (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 July 2013 | Director's details changed for Adam Pickavance on 10 May 2013 (2 pages) |
31 July 2013 | Registered office address changed from Flat 9 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Flat 9 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ England on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Adam Pickavance on 10 May 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 10 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 10 June 2012
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|