Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director Name | Mrs Jacqueline Rita Roberts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 February 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Spanish Lodge Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Secretary Name | Mrs Jacqueline Rita Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 February 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Spanish Lodge Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Director Name | David Barry |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 5 Wentworth Close Ditton Hill Surbiton Surrey KT6 5DY |
Secretary Name | Edwin William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 1992) |
Role | Chartered Accountant |
Correspondence Address | C41 Barwell Business Park Chessington Surrey KT9 2NY |
Director Name | Mr Philip John Lee |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croft End Wetherby West Yorkshire LS22 6XA |
Director Name | John David Sutcliffe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1a Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Secretary Name | Christopher Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Solicitor |
Correspondence Address | Millbrook Underhill Lane Clayton West Sussex BN6 9PJ |
Director Name | Peter Adolf Steger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 1997) |
Role | Banker |
Correspondence Address | Zentrum Gutenberg Postfach 100 9102 Herisau/Ar Switzerland |
Director Name | Rogerio Barbosa Azevedo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 263 Rua Da Igreja Gondim-Maia Porto,Portugal Foreign |
Secretary Name | Alexander Crutchley Katon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 48 Colwith Road London W6 9EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,066,381 |
Cash | £41 |
Current Liabilities | £35,201 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2011 | Final Gazette dissolved following liquidation (1 page) |
9 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
1 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Statement of affairs with form 4.19 (7 pages) |
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Statement of affairs with form 4.19 (7 pages) |
1 October 2008 | Resolutions
|
18 September 2008 | Registered office changed on 18/09/2008 from adams house, dickerage lane new malden surrey KT3 3SF (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from adams house, dickerage lane new malden surrey KT3 3SF (1 page) |
20 May 2008 | Amended accounts made up to 30 April 2007 (8 pages) |
20 May 2008 | Amended accounts made up to 30 April 2007 (8 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: spanish lodge fitzgeorge avenue new malden surrey KT3 4SH (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: spanish lodge fitzgeorge avenue new malden surrey KT3 4SH (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 April 2007 | Location of debenture register (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 January 2006 | Delivery ext'd 3 mth 30/04/05 (3 pages) |
27 January 2006 | Delivery ext'd 3 mth 30/04/05 (3 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: C41 barwell business park chessington surrey KT9 2NY (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: C41 barwell business park chessington surrey KT9 2NY (1 page) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 November 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
29 November 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
21 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 May 2003 | Return made up to 06/04/03; full list of members
|
8 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
3 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
6 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
6 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
13 June 2001 | Return made up to 06/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 06/04/01; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
13 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
6 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
5 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 January 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
11 January 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
29 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members (7 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members
|
17 April 1997 | Resolutions
|
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Resolutions
|
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (4 pages) |
2 December 1996 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Auditor's resignation (1 page) |
26 November 1996 | Auditor's resignation (1 page) |
29 August 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Secretary resigned (1 page) |
8 June 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
8 June 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
20 May 1996 | Full accounts made up to 30 April 1995 (15 pages) |
20 May 1996 | Full accounts made up to 30 April 1995 (15 pages) |
15 May 1996 | Return made up to 06/04/96; no change of members (5 pages) |
15 May 1996 | Return made up to 06/04/96; no change of members (5 pages) |
1 May 1996 | Return made up to 06/04/95; full list of members (7 pages) |
1 May 1996 | Return made up to 06/04/95; full list of members (7 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
5 March 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
21 March 1995 | Company name changed supplyauto LIMITED\certificate issued on 22/03/95 (2 pages) |
21 March 1995 | Company name changed supplyauto LIMITED\certificate issued on 22/03/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
3 November 1992 | Ad 07/10/92--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
3 November 1992 | Ad 07/10/92--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |