Sutton
Surrey
SM2 5BW
Director Name | Rino Bonvento |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 10 Blenheim Court Sutton Surrey SM2 5BW |
Director Name | Mr John Robert Toogood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 16 Catherines Close Henwood Lane Solihull West Midlands B91 2SZ |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Neil Anthony Drinkwater |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 14 Old Compton Street London W1D 4TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2001) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | +9 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2002) |
Correspondence Address | Union House Walton Lodge, Bridge Street Walton On Thames Surrey KT12 1BT |
Registered Address | Union House Walton Lodge Bridge Street Walton On Thames Surrey KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,850 |
Cash | £26,209 |
Current Liabilities | £89,061 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 22/02/02; full list of members (8 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
14 May 2001 | Return made up to 22/02/01; full list of members
|
20 March 2001 | Registered office changed on 20/03/01 from: orion house 19 cedar road sutton surrey SM2 5DA (1 page) |
25 August 2000 | Particulars of contract relating to shares (3 pages) |
25 August 2000 | Ad 13/06/00--------- £ si 600000@1=600000 £ ic 10000/610000 (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Nc inc already adjusted 13/06/00 (1 page) |
17 May 2000 | Return made up to 22/02/00; full list of members
|
20 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
16 June 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: john marshall house suite 5 246-254 high street sutton surrey SM1 1PA (1 page) |
4 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
13 March 1997 | Return made up to 22/02/97; no change of members (5 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
22 February 1996 | Return made up to 22/02/96; no change of members (5 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |