Sutton
Surrey
SM1 2NB
Secretary Name | Mrs Christine Ann Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 23 years (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oldfields Road Sutton Surrey SM1 2NB |
Director Name | Mr Kevin Reilly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 01 April 2008) |
Role | Motor Cycle Dealer |
Correspondence Address | 412 Hillcross Avenue Morden Surrey SM4 4EX |
Director Name | Mr Kelvin Kevin Reilly |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 244a Grand Drive Raynes Park London SW20 9NE |
Registered Address | 41 Oldfields Road Sutton Surrey SM1 2NB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christine A. Reilly & Mr Kevin Reilly 33.33% Ordinary |
---|---|
100 at £1 | Kelvin Reilly 33.33% Ordinary B |
100 at £1 | Michael Johnson 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£37,958 |
Cash | £201 |
Current Liabilities | £120,358 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Restoration by order of the court (4 pages) |
2 January 2013 | Restoration by order of the court (4 pages) |
2 January 2013 | Director's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages) |
2 January 2013 | Secretary's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages) |
2 January 2013 | Secretary's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages) |
2 January 2013 | Director's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages) |
2 January 2013 | Director's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages) |
2 January 2013 | Secretary's details changed for Mrs Christine Ann Reilly on 1 April 2012 (3 pages) |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Termination of appointment of Kelvin Reilly as a director (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Termination of appointment of Kelvin Reilly as a director (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Director's details changed for Mrs Christine Ann Reilly on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mrs Christine Ann Reilly on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Christine Ann Reilly on 1 January 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director kevin reilly (1 page) |
18 March 2009 | Appointment Terminated Director kevin reilly (1 page) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
30 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
30 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 5 holland road southsea PO4 0EB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 5 holland road southsea PO4 0EB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
16 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 31/03/01; full list of members
|
15 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members
|
1 March 2000 | Accounts made up to 30 September 1999 (15 pages) |
1 March 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 March 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 April 1999 | Accounts made up to 30 September 1998 (14 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 196 kingston road portsmouth hampshire PO2 7LP (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 196 kingston road portsmouth hampshire PO2 7LP (1 page) |
27 May 1998 | Accounts made up to 30 September 1997 (11 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
25 February 1997 | Accounts made up to 30 September 1996 (12 pages) |
12 September 1996 | Accounts made up to 30 September 1995 (12 pages) |
12 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
21 September 1979 | Certificate of incorporation (1 page) |
21 September 1979 | Certificate of incorporation (1 page) |
21 September 1979 | Incorporation (13 pages) |
21 September 1979 | Incorporation (13 pages) |