Putney
London
SW15 1LB
Secretary Name | Matthew Lawrence Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(47 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 26 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37b West Hill Putney London SW18 1RB |
Director Name | Matthew Lawrence Sharp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1996(51 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 26 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37b West Hill Putney London SW18 1RB |
Director Name | Mr Peter Harold Marchant |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Cobbins Burnham On Crouch Essex CM0 8QL |
Director Name | Mr John Lapworth Holt |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 17 Elmstead Park Road Elms Road West Wittering Sussex PO20 8NQ |
Director Name | Mr Beecher Moore |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1993(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | 3 Temple Gardens Middle Temple London EC4Y 9AU |
Director Name | Christopher John Reed |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2003) |
Role | Bee Cottage |
Correspondence Address | Sycamore Cottage Shortheath Cottage Kingsley Hampshire GU35 9JS |
Director Name | Zeb Ivan Elliott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 33 Wimbledon Park Court Southgields London SW19 6NN |
Director Name | Mr Benjamin Louis Hutton-Dunton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 2010) |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Astral Gardens Hamble Southampton Hampshire SO31 4RQ |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
63 at 1 | Sofia Maria Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327,830 |
Cash | £31,003 |
Current Liabilities | £2,395,483 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2012 | Final Gazette dissolved following liquidation (1 page) |
26 December 2012 | Final Gazette dissolved following liquidation (1 page) |
26 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (5 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (17 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 1 August 2011 (17 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 1 August 2011 (17 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (17 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 August 2010 | Administrator's progress report to 26 July 2010 (1 page) |
2 August 2010 | Administrator's progress report to 26 July 2010 (1 page) |
13 May 2010 | Result of meeting of creditors (37 pages) |
13 May 2010 | Result of meeting of creditors (37 pages) |
21 April 2010 | Statement of administrator's proposal (30 pages) |
21 April 2010 | Statement of administrator's proposal (30 pages) |
20 April 2010 | Director's details changed for Peter Harold Marchant on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Chadwick Beecher-Moore on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Lawrence Sharp on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Harold Marchant on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Lawrence Sharp on 16 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Chadwick Beecher-Moore on 16 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
19 April 2010 | Statement of affairs with form 2.14B (14 pages) |
19 April 2010 | Statement of affairs with form 2.14B (14 pages) |
12 March 2010 | Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 12 March 2010 (2 pages) |
2 March 2010 | Appointment of an administrator (1 page) |
2 March 2010 | Appointment of an administrator (1 page) |
23 February 2010 | Termination of appointment of Benjamin Hutton-Dunton as a director (2 pages) |
23 February 2010 | Termination of appointment of Benjamin Hutton-Dunton as a director (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 January 2010 | Accounts for a small company made up to 31 October 2008 (8 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 16/03/08; full list of members (4 pages) |
25 March 2009 | Return made up to 16/03/08; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / benjamin hutton dunton / 26/02/2009 (1 page) |
23 March 2009 | Director's Change of Particulars / benjamin hutton dunton / 26/02/2009 / HouseName/Number was: , now: 61; Street was: 14 hermes court, now: astral gardens; Area was: hayling close priddys hard, now: hamble; Post Town was: gosport, now: southampton; Post Code was: PO12 4LD, now: SO31 4RQ (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
10 January 2008 | Full accounts made up to 31 October 2006 (19 pages) |
10 January 2008 | Full accounts made up to 31 October 2006 (19 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members
|
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
5 March 2004 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
5 March 2004 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
21 February 2004 | Particulars of mortgage/charge (4 pages) |
21 February 2004 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
30 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
30 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
28 July 2003 | £ ic 82/63 10/07/03 £ sr 19@1=19 (1 page) |
28 July 2003 | £ ic 82/63 10/07/03 £ sr 19@1=19 (1 page) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
17 July 2003 | £ ic 124/82 12/06/03 £ sr 42@1=42 (1 page) |
17 July 2003 | £ ic 124/82 12/06/03 £ sr 42@1=42 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
14 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
14 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members
|
10 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 June 2000 | Return made up to 16/03/00; change of members (8 pages) |
20 June 2000 | Return made up to 16/03/00; change of members (8 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (7 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (7 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: the embankment putney london SW15 1LB (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: the embankment putney london SW15 1LB (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 March 1998 | Return made up to 16/03/98; full list of members (8 pages) |
26 March 1998 | Return made up to 16/03/98; full list of members (8 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 July 1997 | New secretary appointed;new director appointed (1 page) |
21 July 1997 | New secretary appointed;new director appointed (1 page) |
29 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
11 September 1996 | Secretary's particulars changed (1 page) |
11 September 1996 | Secretary's particulars changed (1 page) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 April 1996 | Secretary's particulars changed (1 page) |
25 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
25 April 1996 | Location of register of members (1 page) |
25 April 1996 | Location of register of members (1 page) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 March 1995 | Return made up to 16/03/95; full list of members (7 pages) |
23 March 1995 | Return made up to 16/03/95; full list of members (14 pages) |
24 July 1945 | Incorporation (20 pages) |
24 July 1945 | Incorporation (20 pages) |