Sutton
Surrey
SM1 1RJ
Director Name | Susan McDonagh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 05 December 2006) |
Role | Secretary |
Correspondence Address | 15 Carlisle Road Cheam Sutton Surrey SM1 2EF |
Director Name | Mr Gordon Lewis Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 05 December 2006) |
Role | Constructional Engineer |
Correspondence Address | 35 Stratton Avenue Wallington Surrey SM6 9LJ |
Secretary Name | Susan McDonagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | 15 Carlisle Road Cheam Sutton Surrey SM1 2EF |
Registered Address | Waterfall Cottages Waterfall Road London SW19 2AG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £572,442 |
Gross Profit | £163,953 |
Net Worth | -£152,631 |
Current Liabilities | £141,067 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2006 | Application for striking-off (1 page) |
21 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
31 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 51 curtis field road london SW16 2TE (1 page) |
24 August 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
3 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
16 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
13 June 2000 | Accounting reference date extended from 12/08/99 to 31/01/00 (1 page) |
10 April 2000 | Return made up to 20/01/00; full list of members
|
8 December 1999 | Registered office changed on 08/12/99 from: 97 blegborough road streatham london SW16 6DL (2 pages) |
15 June 1999 | Full accounts made up to 12 August 1998 (14 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
24 April 1998 | Full accounts made up to 12 August 1997 (16 pages) |
8 April 1998 | Ad 21/03/98--------- £ si 7500@1=7500 £ ic 15000/22500 (2 pages) |
26 February 1998 | £ nc 15000/50000 20/02/98 (1 page) |
26 February 1998 | Resolutions
|
14 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 12 August 1996 (18 pages) |
6 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 12 August 1995 (17 pages) |
5 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 12 August 1994 (16 pages) |
23 May 1984 | Share capital (2 pages) |