Sutton
Surrey
SM1 4RA
Director Name | Mr Jacob Roger Marshall |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 January 2016) |
Role | School Student |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Director Name | Miss Jessica Catherine Marshall |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 January 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Director Name | Miss Jessica Catherine Marshall |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Registered Address | Trinity Court 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 |
1 at £1 | Joshua Marshall 50.00% Ordinary A |
---|---|
1 at £1 | Roger Marshall 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£560 |
Cash | £126 |
Current Liabilities | £688 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 June 2014 | Termination of appointment of Jessica Marshall as a director (1 page) |
4 June 2014 | Appointment of Miss Jessica Catherine Marshall as a director (2 pages) |
4 June 2014 | Appointment of Mr Jacob Roger Marshall as a director (2 pages) |
4 June 2014 | Appointment of Miss Jessica Catherine Marshall as a director (2 pages) |
4 June 2014 | Appointment of Miss Jessica Catherine Marshall as a director (2 pages) |
4 June 2014 | Appointment of Miss Jessica Catherine Marshall as a director (2 pages) |
4 June 2014 | Termination of appointment of Jessica Marshall as a director (1 page) |
4 June 2014 | Appointment of Mr Jacob Roger Marshall as a director (2 pages) |
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|