Sutton
SM2 5BN
Director Name | Mr Charles Bondi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ |
Director Name | Mr Olivier Gerard Mette |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Mr Angus Timothy Denison Scott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ |
Director Name | Mr Andrew John Stamper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ |
Registered Address | 40 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 November 2017 | Delivered on: 24 November 2017 Persons entitled: Siem Investments Inc. Classification: A registered charge Particulars: The chargor charges by first fixed charge all the real property and all right under any licence or other agreement, which gives rise the chargor a right to occupy or use real property.. The chargor charges by way of a first fixed charge all its right in its intellectual property.. For more details, please refer to the instrument, specifically clause 4. Outstanding |
---|
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
3 December 2021 | Resolutions
|
3 December 2021 | Solvency Statement dated 25/11/21 (1 page) |
3 December 2021 | Statement by Directors (1 page) |
3 December 2021 | Statement of capital on 3 December 2021
|
12 April 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
26 January 2021 | Change of details for Kristian Siem as a person with significant control on 30 June 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 September 2020 | Second filing of a statement of capital following an allotment of shares on 15 September 2020
|
18 September 2020 | Statement of capital following an allotment of shares on 8 September 2020
|
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 May 2019 | Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages) |
15 April 2019 | Cancellation of shares. Statement of capital on 19 March 2019
|
1 April 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Resolutions
|
21 March 2019 | Satisfaction of charge 105838090001 in full (1 page) |
19 March 2019 | Termination of appointment of Olivier Gerard Mette as a director on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Angus Timothy Denison Scott as a director on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Charles Bondi as a director on 19 March 2019 (2 pages) |
19 March 2019 | Registered office address changed from Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ England to 40 Brighton Road Sutton SM2 5BN on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Andrew John Stamper as a director on 19 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 December 2017 (13 pages) |
17 December 2018 | Director's details changed for Mr Olivier Mette on 5 December 2018 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Kristian Siem as a person with significant control on 1 December 2017 (2 pages) |
16 January 2018 | Register inspection address has been changed to 40 Brighton Road Sutton SM2 5BN (1 page) |
20 December 2017 | Director's details changed for Mr Olivier Mette on 1 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Olivier Mette on 1 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Kenneth Reid Ross on 1 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Kenneth Reid Ross on 1 December 2017 (2 pages) |
27 November 2017 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ on 27 November 2017 (1 page) |
24 November 2017 | Registration of charge 105838090001, created on 21 November 2017 (44 pages) |
24 November 2017 | Registration of charge 105838090001, created on 21 November 2017 (44 pages) |
3 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
3 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
6 October 2017 | Cessation of Siem Investments Inc as a person with significant control on 25 January 2017 (1 page) |
6 October 2017 | Notification of Kristian Siem as a person with significant control on 25 January 2017 (2 pages) |
6 October 2017 | Notification of Kristian Siem as a person with significant control on 25 January 2017 (2 pages) |
6 October 2017 | Cessation of Siem Investments Inc as a person with significant control on 25 January 2017 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|