Sutton
Surrey
SM2 5RH
Secretary Name | Marilyn Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 February 2010) |
Role | Secretary |
Correspondence Address | 41 William Street Carshalton Surrey SM5 2RB |
Director Name | Martin John Astrand |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 2010) |
Role | Cleaning |
Correspondence Address | 47 Westbourne Court Westbourne Avenue Sutton Surrey SM3 9ED |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
699 at £1 | Mr A. Cliffe-frewin 69.90% Ordinary |
---|---|
150 at £1 | Mr M.j. Astrand 15.00% Ordinary |
150 at £1 | Mrs A.m. Astrand 15.00% Ordinary |
1 at £1 | Marilyn Walker 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £45 |
Current Liabilities | £375 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Director's details changed for Anthony Cliffe-Frewin on 20 May 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
1 August 2010 | Director's details changed for Anthony Cliffe-Frewin on 20 May 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Termination of appointment of Marilyn Walker as a secretary (1 page) |
11 February 2010 | Termination of appointment of Martin Astrand as a director (1 page) |
30 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
1 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
10 February 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
14 August 2003 | New director appointed (2 pages) |
27 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
7 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
10 July 2002 | Return made up to 20/05/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
9 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
17 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
7 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
6 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |