Cheam
Surrey
SM2 6JT
Director Name | Mr Steven Darryl Grundy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Jonathan Richard Pearl |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 February |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2023 | Voluntary strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2022 | Cessation of Jonathan Richard Pearl as a person with significant control on 5 December 2022 (1 page) |
13 December 2022 | Application to strike the company off the register (1 page) |
13 December 2022 | Termination of appointment of Jonathan Richard Pearl as a director on 5 December 2022 (1 page) |
18 November 2022 | Previous accounting period shortened from 22 February 2022 to 21 February 2022 (1 page) |
5 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
23 November 2021 | Previous accounting period shortened from 23 February 2021 to 22 February 2021 (1 page) |
22 May 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
23 February 2021 | Current accounting period shortened from 24 February 2020 to 23 February 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 March 2020 | Termination of appointment of Steven Darryl Grundy as a director on 23 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Jonathan Richard Pearl as a director on 23 March 2020 (2 pages) |
24 March 2020 | Cessation of Steven Darryl Grundy as a person with significant control on 23 March 2020 (1 page) |
24 March 2020 | Notification of Jonathan Richard Pearl as a person with significant control on 23 March 2020 (2 pages) |
25 February 2020 | Current accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
16 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
26 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
3 January 2019 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
4 October 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
25 July 2018 | Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
27 June 2018 | Change of details for Mr Paul Stephen Crossley as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Steven Darryl Grundy as a person with significant control on 27 June 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Steven Darryl Grundy on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Paul Stephen Crossley on 11 January 2017 (2 pages) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Director's details changed for Mr Steven Darryl Grundy on 11 January 2017 (2 pages) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Director's details changed for Mr Paul Stephen Crossley on 11 January 2017 (2 pages) |