Cheam
Surrey
SM2 7AJ
Director Name | Mr Peter Alexander Ross |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Peter Brown 50.00% Ordinary |
---|---|
1 at £1 | Peter Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,258 |
Cash | £572 |
Current Liabilities | £21,859 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (3 pages) |
16 September 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 July 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Gary Peter Brown as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Gary Peter Brown as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Peter Ross as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Peter Ross as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Peter Brown as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Peter Ross as a person with significant control on 6 April 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|