Wallington
SM6 9NG
Secretary Name | Bell Css Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 August 2022) |
Correspondence Address | 60 Alington Grove Wallington SM6 9NG |
Director Name | Mr Brian Daniel Higgins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhaven Gordon Road Horndon On The Hill SS17 8NN |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Correspondence Address | The Old Applestore, Field Place Estate Byfleets La Broadbridge Heath Horsham West Sussex RH12 3PB |
Secretary Name | Ryefield Css Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2015(8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2020) |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Registered Address | 60 Alington Grove Wallington SM6 9NG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Richard Ballard 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 October 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Ryefield Css Limited as a secretary on 20 May 2020 (1 page) |
2 June 2020 | Appointment of Bell Css Limited as a secretary on 20 May 2020 (2 pages) |
21 November 2019 | Director's details changed for Mr Richard Henry Ballard on 21 November 2019 (2 pages) |
25 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
17 August 2019 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 60 Alington Grove Wallington SM6 9NG on 17 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
26 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
24 November 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 February 2015 | Appointment of Mr Richard Henry Ballard as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Ryefield Css Limited as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Company name changed hadley heights six LTD\certificate issued on 04/02/15
|
4 February 2015 | Termination of appointment of Network Secretarial Services Limited as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Brian Daniel Higgins as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Ryefield Css Limited as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Brian Daniel Higgins as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Brian Daniel Higgins as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Richard Henry Ballard as a director on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Network Secretarial Services Limited as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Network Secretarial Services Limited as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Richard Henry Ballard as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Ryefield Css Limited as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Company name changed hadley heights six LTD\certificate issued on 04/02/15
|
18 June 2014 | Appointment of Network Secretarial Services Limited as a secretary (2 pages) |
18 June 2014 | Appointment of Network Secretarial Services Limited as a secretary (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|