Sutton
Surrey
SM2 5DU
Director Name | Damian Mark Kelly |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993 |
Appointment Duration | 10 years, 11 months (closed 04 May 2004) |
Role | Sales Executive |
Correspondence Address | 14 Hermitage Road Kenley Surrey CR8 5EB |
Director Name | Justin James Nicholson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993 |
Appointment Duration | 10 years, 11 months (closed 04 May 2004) |
Role | Sales Executive |
Correspondence Address | 10 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 1993 |
Appointment Duration | 10 years, 11 months (closed 04 May 2004) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Alan Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993 |
Appointment Duration | 2 years, 5 months (resigned 17 November 1995) |
Role | Computer Engineer |
Correspondence Address | 146 Leander Road London SW2 2LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,100 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
8 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
14 November 2002 | Return made up to 10/06/02; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
27 October 2001 | Return made up to 10/06/01; full list of members
|
22 June 2000 | Return made up to 10/06/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 June 1998 | Return made up to 10/06/98; full list of members
|
29 January 1998 | Registered office changed on 29/01/98 from: 15 manchester square london W1M 6LB (1 page) |
31 July 1997 | Return made up to 10/06/97; full list of members
|
15 August 1996 | Return made up to 10/06/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
22 April 1996 | Director resigned (1 page) |
3 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
19 June 1995 | Return made up to 10/06/95; full list of members
|
29 March 1995 | Ad 22/02/95--------- £ si 16@1=16 £ ic 100/116 (2 pages) |