St Nicholas Way
Sutton
Surrey
SM1 1JB
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Cmi S.p.a 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Application to strike the company off the register (3 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 August 2013 | Appointment of Mr Graham Speck as a director (2 pages) |
13 August 2013 | Appointment of Mr Graham Speck as a director (2 pages) |
7 February 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
7 February 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
6 February 2013 | Incorporation (44 pages) |
6 February 2013 | Incorporation (44 pages) |