40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director Name | Mrs Linda Joyce Lynch |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian William Lynch 50.00% Ordinary |
---|---|
1 at £1 | Linda Joyce Lynch 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Accounts made up to 30 June 2013 (3 pages) |
7 June 2012 | Incorporation (49 pages) |