Purley
Surrey
CR8 2DN
Director Name | Mr Nicholas Simon Piers Orton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Registered Address | Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
100 at £1 | David Thomas Bissell 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page) |
7 October 2015 | Director's details changed for David Thomas Bissell on 7 October 2015 (2 pages) |
7 October 2015 | Register inspection address has been changed to 3 Famet Avenue Purley Surrey CR8 2DN (1 page) |
7 October 2015 | Director's details changed for David Thomas Bissell on 7 October 2015 (2 pages) |
7 October 2015 | Register(s) moved to registered inspection location 3 Famet Avenue Purley Surrey CR8 2DN (1 page) |
7 October 2015 | Register inspection address has been changed to 3 Famet Avenue Purley Surrey CR8 2DN (1 page) |
7 October 2015 | Registered office address changed from Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE United Kingdom to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE United Kingdom to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page) |
7 October 2015 | Register(s) moved to registered inspection location 3 Famet Avenue Purley Surrey CR8 2DN (1 page) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England to Brookes & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 7 October 2015 (1 page) |
16 April 2015 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas Simon Piers Orton as a director on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas Simon Piers Orton as a director on 15 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Flat 5 Regan House Charlecott Close Birmingham West Midlands B13 0DE on 16 April 2015 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
19 September 2014 | Company name changed the body mass sports nutrition LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed the body mass sports nutrition LIMITED\certificate issued on 19/09/14
|
27 November 2013 | Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
27 November 2013 | Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
10 October 2013 | Director's details changed for Mr Nicholas Simon Piers Orton on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Nicholas Simon Piers Orton on 10 October 2013 (2 pages) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|