Sutton
SM2 6QY
Director Name | Mr Sean Miller |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cambridge Road Carshalton Surrey SM5 3QS |
Director Name | Mr Leslie Thomas Reilly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings Corner Of John Adam Street London WC2N 6JU |
Registered Address | Suite 2,The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Les Reilly 33.33% Ordinary |
---|---|
1 at £1 | Nigel Reilly 33.33% Ordinary |
1 at £1 | Sean Miller 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,123 |
Current Liabilities | £10,591 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 29 October 2020 (overdue) |
17 February 2024 | Notice of extension of period of Administration (3 pages) |
---|---|
27 July 2022 | Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 27 July 2022 (2 pages) |
8 April 2022 | Administrator's progress report (17 pages) |
9 March 2022 | Notice of extension of period of Administration (3 pages) |
9 March 2022 | Notice of extension of period of Administration (3 pages) |
7 March 2022 | Termination of appointment of Leslie Thomas Reilly as a director on 11 February 2022 (1 page) |
7 March 2022 | Termination of appointment of Nigel Reilly as a director on 11 February 2022 (1 page) |
6 October 2021 | Administrator's progress report (20 pages) |
28 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 April 2021 | Administrator's progress report (21 pages) |
31 March 2021 | Notice of order removing administrator from office (4 pages) |
25 March 2021 | Notice of order removing administrator from office (4 pages) |
10 March 2021 | Notice of extension of period of Administration (3 pages) |
16 February 2021 | Registered office address changed from C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021 (2 pages) |
12 October 2020 | Administrator's progress report (22 pages) |
29 May 2020 | Result of meeting of creditors (5 pages) |
18 May 2020 | Statement of administrator's proposal (60 pages) |
14 May 2020 | Statement of affairs with form AM02SOA (8 pages) |
11 March 2020 | Registered office address changed from 99 Wynchgate London N14 6RJ England to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 11 March 2020 (2 pages) |
10 March 2020 | Appointment of an administrator (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
2 August 2019 | Registered office address changed from 17 Stonecot Hill Sutton Surrey SM3 9HB England to 99 Wynchgate London N14 6RJ on 2 August 2019 (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
24 September 2018 | Cessation of Sean Miller as a person with significant control on 4 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Sean Miller as a director on 4 July 2018 (1 page) |
2 March 2018 | Notification of Nigel Reilly as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Registered office address changed from 8 Eastleigh Close Sutton SM2 6QY England to 17 Stonecot Hill Sutton Surrey SM3 9HB on 2 March 2018 (1 page) |
2 March 2018 | Notification of Leslie Reilly as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Registered office address changed from 76 Cambridge Road Cambridge Road Carshalton SM5 3QS England to 8 Eastleigh Close Sutton SM2 6QY on 27 February 2018 (1 page) |
12 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 December 2016 | Registered office address changed from 8 Eastleigh Close Sutton Uk SM2 6QY to 76 Cambridge Road Cambridge Road Carshalton SM5 3QS on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 8 Eastleigh Close Sutton Uk SM2 6QY to 76 Cambridge Road Cambridge Road Carshalton SM5 3QS on 6 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
9 January 2016 | Appointment of Mr Sean Miller as a director on 9 January 2016 (2 pages) |
9 January 2016 | Appointment of Mr Sean Miller as a director on 9 January 2016 (2 pages) |
9 January 2016 | Appointment of Mr Les Reilly as a director on 9 January 2016 (2 pages) |
9 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 January 2016 | Appointment of Mr Les Reilly as a director on 9 January 2016 (2 pages) |
9 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|