Company NameGreat Sutton Investment Co. Limited
Company StatusDissolved
Company Number00566975
CategoryPrivate Limited Company
Incorporation Date2 June 1956(67 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lionel Green
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(35 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 15 December 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 St. James Close
London
NW8 7LQ
Secretary NameMr Shabbir Ahmed Vardalia
NationalityBritish
StatusClosed
Appointed07 September 1998(42 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
Seven Kings
Ilford
Essex
IG3 8DR
Director NameMr David Jeffrey Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2007(51 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Willoughby Road
London
NW3 1RT
Director NameMrs Pamela Olive Green
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 25 January 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 St. James Close
London
NW8 7LQ
Secretary NameMr Philip Rosen
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address39 Great Bushey Drive
Totteridge
London
N20 8QN
Secretary NameDavid Solomon Goodman
NationalityBritish
StatusResigned
Appointed23 December 1997(41 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ

Location

Registered AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.5k at £1Mrs Pamela Green
50.00%
Ordinary
500 at £1David Jeffrey Green
10.00%
Ordinary
500 at £1Michelle Margolis
10.00%
Ordinary
500 at £1Nigel Green
10.00%
Ordinary
500 at £1Richard Green
10.00%
Ordinary
500 at £1Sharon Atalay
10.00%
Ordinary

Financials

Year2014
Net Worth£47,119
Cash£47,119

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(6 pages)
23 October 2014Registration of charge 005669750014, created on 16 October 2014 (21 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 April 2013Satisfaction of charge 9 in full (4 pages)
20 April 2013Satisfaction of charge 10 in full (4 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 January 2013Termination of appointment of Pamela Green as a director (1 page)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2010Director's details changed for Mr Lionel Green on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mrs Pamela Olive Green on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Lionel Green on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mrs Pamela Olive Green on 1 October 2009 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2009Director's details changed for Mr Lionel Green on 18 October 2009 (2 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr David Jeffrey Green on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Pamela Olive Green on 19 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2008Return made up to 19/10/08; full list of members (4 pages)
4 November 2008Director appointed mr david jeffrey green (2 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Return made up to 19/10/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Return made up to 19/10/05; full list of members (7 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
28 October 2002Return made up to 19/10/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 October 2001Return made up to 19/10/01; full list of members (6 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (7 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
20 October 1998Return made up to 19/10/98; full list of members (8 pages)
4 February 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
14 January 1998Secretary resigned (1 page)
24 October 1997Return made up to 19/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(5 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
22 October 1996Return made up to 19/10/96; full list of members (8 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 November 1995Return made up to 19/10/95; no change of members (8 pages)
18 October 1995Full accounts made up to 31 March 1995 (13 pages)