Mitcham
Surrey
CR4 4UH
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Formation Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Peter Alan Musgrave |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH |
Director Name | Mr David Keith Langer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 05 February 2014(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Statement by Directors (1 page) |
20 February 2017 | Resolutions
|
20 February 2017 | Statement of capital on 20 February 2017
|
20 February 2017 | Solvency Statement dated 16/02/17 (1 page) |
20 February 2017 | Statement of capital on 20 February 2017
|
20 February 2017 | Solvency Statement dated 16/02/17 (1 page) |
20 February 2017 | Statement by Directors (1 page) |
20 February 2017 | Resolutions
|
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 April 2016 | Termination of appointment of David Keith Langer as a director on 30 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of David Keith Langer as a director on 30 March 2016 (2 pages) |
19 January 2016 | Termination of appointment of Peter Alan Musgrave as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Peter Alan Musgrave as a director on 19 January 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
7 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
14 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
11 February 2014 | Appointment of Mr Peter Alan Musgrave as a director (2 pages) |
11 February 2014 | Appointment of Mr Peter Alan Musgrave as a director (2 pages) |
7 February 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
7 February 2014 | Termination of appointment of Sian Sadler as a director (1 page) |
7 February 2014 | Appointment of Timothy Leslie Charles Farmiloe as a director (2 pages) |
7 February 2014 | Appointment of Mr David Langer as a director (2 pages) |
7 February 2014 | Appointment of Mr David Langer as a director (2 pages) |
7 February 2014 | Termination of appointment of Sian Sadler as a director (1 page) |
7 February 2014 | Appointment of Timothy Leslie Charles Farmiloe as a director (2 pages) |
7 February 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
6 February 2014 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014 (1 page) |
11 December 2013 | Company name changed st john properties developments LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Company name changed st john properties developments LIMITED\certificate issued on 11/12/13
|
8 December 2013 | Company name changed clerkenwell developments 28 LIMITED\certificate issued on 08/12/13
|
8 December 2013 | Company name changed clerkenwell developments 28 LIMITED\certificate issued on 08/12/13
|
2 September 2013 | Incorporation (34 pages) |
2 September 2013 | Incorporation (34 pages) |