Sutton Bingham
Yeovil
Somerset
BA22 9QP
Director Name | Mr Rashik Nagar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 July 2010) |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barneby Close Twickenham TW2 6RR |
Director Name | Prakash Goolab Nagar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Snack Food Manufacturer |
Correspondence Address | 48 Vermooten Street Bethal Mpumalanga 2310 South Africa Foreign |
Director Name | Navnit Nagar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Snack Food Manufacturer |
Correspondence Address | 13 Saffron Street Milan Park Bethal 2310 Mpumalanga Foreign |
Director Name | Mr Rashik Nagar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years after company formation) |
Appointment Duration | 10 months (resigned 06 April 1993) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barneby Close Twickenham TW2 6RR |
Registered Address | 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,690 |
Cash | £749 |
Current Liabilities | £11,502 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
5 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members
|
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 08/06/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: the old pump house osborne road sherborne dorset DT9 3RX (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: the old pump house osborne road sherborne dorset DT9 3RX (1 page) |
12 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
31 July 1998 | Return made up to 08/06/98; no change of members
|
31 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
20 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
31 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
31 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |