1 Langley Park Road
Sutton
SM1 4TB
Director Name | Dr Richard Andrew Cooling |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Moy Tomatin Inverness IV13 7YE Scotland |
Director Name | Mr Ayinde Gardiner |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111d Twyford Avenue London W3 9QG |
Registered Address | Unit 4 41 - 45 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Cooling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,187 |
Cash | £7,508 |
Current Liabilities | £19,962 |
Latest Accounts | 26 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 June |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
24 June 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
11 March 2023 | Micro company accounts made up to 26 June 2022 (4 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
24 March 2022 | Change of details for Mr Matthew Cooling as a person with significant control on 24 March 2022 (2 pages) |
21 March 2022 | Micro company accounts made up to 26 June 2021 (4 pages) |
26 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
29 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Micro company accounts made up to 26 June 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
22 September 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Notification of Matthew Cooling as a person with significant control on 30 April 2017 (2 pages) |
2 August 2017 | Notification of Matthew Cooling as a person with significant control on 30 April 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Matthew Cooling as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
22 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
22 March 2017 | Termination of appointment of Ayinde Gardiner as a director on 15 February 2017 (1 page) |
22 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
22 March 2017 | Termination of appointment of Ayinde Gardiner as a director on 15 February 2017 (1 page) |
22 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
17 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
5 January 2016 | Appointment of Mr Richard Andrew Cooling as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Richard Andrew Cooling as a director on 5 January 2016 (2 pages) |
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from Flat 5 Bramall House 1 Langley Park Road Sutton SM1 4TB England to Unit 4 41 - 45 Lind Road Sutton Surrey SM1 4PP on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from Flat 5 Bramall House 1 Langley Park Road Sutton SM1 4TB England to Unit 4 41 - 45 Lind Road Sutton Surrey SM1 4PP on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 August 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
21 August 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
9 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 August 2013 | Appointment of Mr Ayinde Gardiner as a director (2 pages) |
9 August 2013 | Appointment of Mr Ayinde Gardiner as a director (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|