Nutfield
Redhill
Surrey
RH1 4EQ
Director Name | Mr Stephen Craig |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Godstone Road Lingfield Surrey RH7 6BW |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
15 May 2019 | Order of court - restore and wind up (1 page) |
15 May 2019 | Order of court to wind up (2 pages) |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Change of details for Mr Steve Keli Craig as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Steve Craig as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Mr Steve Keli Craig as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Steve Craig as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Steve Craig as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
5 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Craig as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Craig as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Steve Craig as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Steve Craig as a director on 1 October 2015 (2 pages) |
11 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 August 2015 | Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Registered office address changed from The Byre Chilmead Lane Nutfield Redhill Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from The Byre Chilmead Lane Nutfield Redhill Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|