Sutton
Surrey
SM1 1JB
Director Name | Ms Samantha Jean Stevenson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sandlands Road Walton On The Hill Tadworth Surrey KT20 7XA |
Director Name | Ms Jane Camilla Thrush |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 225 Ridge Road North Cheam Sutton Surrey SM3 9LS |
Website | www.weir-archer-academy.com/ |
---|
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 |
1 at £1 | Weir Archer Academy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,931 |
Cash | £5,657 |
Current Liabilities | £3,286 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Samantha Jean Stevenson as a director on 1 October 2015 (1 page) |
30 June 2016 | Termination of appointment of Samantha Jean Stevenson as a director on 1 October 2015 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 October 2015 | Termination of appointment of Jane Camilla Thrush as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Jane Camilla Thrush as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Peter Taylor Minchell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Peter Taylor Minchell as a director on 1 October 2015 (2 pages) |
24 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Registered office address changed from Menzies Ashcombe House 5 the Crescent Leatherhead KT22 8DY to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Menzies Ashcombe House 5 the Crescent Leatherhead KT22 8DY to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 May 2015 (1 page) |
5 September 2014 | Register inspection address has been changed to 255 Ridge Road North Cheam Sutton Surrey SM3 9LS (1 page) |
5 September 2014 | Register inspection address has been changed to 255 Ridge Road North Cheam Sutton Surrey SM3 9LS (1 page) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 October 2013 | Appointment of Jane Camilla Thrush as a director (3 pages) |
22 October 2013 | Appointment of Jane Camilla Thrush as a director (3 pages) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|