Carshalton Beeches
Surrey
SM5 4AG
Director Name | Mr William Anthony Canavan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Brinkley Road Worcester Park Surrey KT4 8JE |
Registered Address | 1 Tudors Business Centre Station Yard Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
26 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
17 January 2018 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 1 Tudors Business Centre Station Yard Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 17 January 2018 (2 pages) |
17 January 2018 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 1 Tudors Business Centre Station Yard Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 17 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 June 2016 | Director's details changed for Miss Madeline Eva Zetterlund on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Miss Madeline Eva Zetterlund on 2 June 2016 (2 pages) |
28 April 2016 | Termination of appointment of William Anthony Canavan as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of William Anthony Canavan as a director on 28 April 2016 (1 page) |
26 February 2016 | Incorporation
Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation
Statement of capital on 2016-02-26
|