Carshalton
SM5 3PG
Director Name | Mr William Robert Burns |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pound Street Carshalton SM5 3PG |
Director Name | Mr Michael James Chivers |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pound Street Carshalton SM5 3PG |
Director Name | Mr Graham Burns |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 99 Gander Green Lane Sutton Surrey SM1 2ES |
Registered Address | 19 Pound Street Carshalton SM5 3PG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
---|---|
14 September 2017 | Termination of appointment of Graham Burns as a director on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Cessation of James Graham Burns as a person with significant control on 14 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 April 2017 | Director's details changed for Mr William Robert Burns on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Michael James Chivers on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Steven Crocombe on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Graham Burns on 20 April 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
28 July 2016 | Registered office address changed from Lavender House Nork Way Banstead SM7 1PB United Kingdom to Unit 4 99 Gander Green Lane Sutton Surrey SM1 2ES on 28 July 2016 (1 page) |
10 March 2016 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|