Sutton
Surrey
SM1 4PP
Secretary Name | Miss Dorothie Farirai Budai |
---|---|
Status | Closed |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
Director Name | Mrs Patrina Chinembiri |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 April 2015(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 20 New Colebrooke Court 20 New Colebrooke Court 61 Stanley Road Carshalton Surrey SM5 4LL |
Registered Address | Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 20 New Colebrooke Court 20 New Colebrooke Court 61 Stanley Road Carshalton Surrey SM5 4LL United Kingdom to Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 9 July 2018 (1 page) |
15 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 April 2016 | Termination of appointment of Patrina Chinembiri as a director on 4 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Patrina Chinembiri as a director on 4 March 2016 (1 page) |
20 April 2015 | Appointment of Mrs Patrina Chinembiri as a director on 15 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Patrina Chinembiri as a director on 15 April 2015 (2 pages) |
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|