Mitcham
Surrey
CR4 2EG
Director Name | Ms Anne Marie Nicholls |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Product Specialist |
Country of Residence | England |
Correspondence Address | 233 Mitcham Lane London SW16 6PY |
Registered Address | First Floor Flat 65 Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Anne Marie Nicholls 50.00% Ordinary |
---|---|
1 at £1 | Lenna Cumberbatch-nichols 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
17 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
25 May 2017 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RT to First Floor Flat 65 Herne Hill London SE24 9NE on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RT to First Floor Flat 65 Herne Hill London SE24 9NE on 25 May 2017 (1 page) |
29 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
29 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Termination of appointment of Anne Nicholls as a director (1 page) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Anne Nicholls as a director (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 December 2013 | Director's details changed for Ms Anne Marie Hewitt on 12 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Ms Anne Marie Hewitt on 12 December 2013 (2 pages) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page) |
4 May 2012 | Incorporation (49 pages) |
4 May 2012 | Incorporation (49 pages) |