Sutton
Surrey
SM1 1JB
Director Name | Mr Simon Peter Agace |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 03 November 1995) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | 27 Chemin De La Gradelle 1223 Cologny Geneva Foreign |
Secretary Name | Katherine Frances Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 14 Ellaline Road London W6 9NZ |
Secretary Name | Paul Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 247 High Street Stratfprd London E15 2LS |
Secretary Name | Neil James Hadland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 March 2015) |
Role | Accountant |
Correspondence Address | 40-42 North Street Bridlington East Yorkshire YO15 2DY |
Director Name | Terence Long |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2002) |
Role | Estate Agent |
Correspondence Address | 1 Brooks Road Chiswick London W4 3BJ |
Director Name | Andrew Dunford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2005) |
Role | Estate Agent |
Correspondence Address | 32 Woodcote Close Epsom Surrey KT18 7QJ |
Director Name | Fiona Dunford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 September 2005) |
Role | Solicitor |
Correspondence Address | Winkworth 269 Chiswick High Road London W4 4PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Andrew Dunford 49.95% Redeemable Preference A |
---|---|
50k at £1 | Andrew Dunford 49.95% Redeemable Preference B |
100 at £1 | Andrew Dunford 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,219 |
Cash | £200 |
Current Liabilities | £185,140 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
6 March 2015 | Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 (1 page) |
18 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
1 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Secretary's details changed for Neil James Hadland on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Secretary's details changed for Neil James Hadland on 21 August 2012 (2 pages) |
13 March 2012 | Amended accounts made up to 28 February 2011 (12 pages) |
13 March 2012 | Amended accounts made up to 28 February 2011 (12 pages) |
7 March 2012 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
7 March 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
4 July 2011 | Director's details changed for Mr Andrew Dunford on 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Andrew Dunford on 30 June 2011 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Andrew Dunford on 30 June 2010 (2 pages) |
24 July 2010 | Registered office address changed from 269 Chiswick High Road Chiswick London W4 4PU on 24 July 2010 (1 page) |
24 July 2010 | Director's details changed for Andrew Dunford on 30 June 2010 (2 pages) |
24 July 2010 | Registered office address changed from 269 Chiswick High Road Chiswick London W4 4PU on 24 July 2010 (1 page) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
7 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 August 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
11 August 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
25 July 2008 | Return made up to 30/06/08; no change of members
|
25 July 2008 | Return made up to 30/06/08; no change of members
|
25 July 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 January 2008 | Return made up to 30/06/07; no change of members (6 pages) |
29 January 2008 | Return made up to 30/06/07; no change of members (6 pages) |
6 July 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 July 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members
|
5 July 2006 | Return made up to 30/06/06; full list of members
|
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
20 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
27 September 2004 | Amended accounts made up to 28 February 2003 (3 pages) |
27 September 2004 | Amended accounts made up to 28 February 2003 (3 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 20 the promenades centre bridlington easy yorkshire YO15 2DX (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 20 the promenades centre bridlington easy yorkshire YO15 2DX (1 page) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 269 chiswick high road chiswick london W4 4PU (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 269 chiswick high road chiswick london W4 4PU (1 page) |
20 February 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
20 February 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
16 January 2003 | Return made up to 20/09/02; full list of members
|
16 January 2003 | Return made up to 20/09/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Return made up to 20/09/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Return made up to 20/09/01; full list of members
|
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
5 June 2001 | Amended full accounts made up to 28 February 2000 (8 pages) |
5 June 2001 | Amended full accounts made up to 28 February 2000 (8 pages) |
6 April 2001 | Full accounts made up to 28 February 2000 (8 pages) |
6 April 2001 | Full accounts made up to 28 February 2000 (8 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Full accounts made up to 28 February 1999 (10 pages) |
15 February 2001 | Full accounts made up to 28 February 1999 (10 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members
|
20 October 2000 | Return made up to 20/09/00; full list of members
|
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
9 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 28 February 1998 (12 pages) |
1 April 1999 | Full accounts made up to 28 February 1998 (12 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 20/09/98; full list of members
|
1 March 1999 | Registered office changed on 01/03/99 from: 364 the ridge hastings east sussex TN34 2RD (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 364 the ridge hastings east sussex TN34 2RD (1 page) |
1 March 1999 | Return made up to 20/09/98; full list of members
|
11 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
11 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
2 November 1997 | Return made up to 20/09/96; full list of members; amend (5 pages) |
2 November 1997 | Return made up to 20/09/96; full list of members; amend (5 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 269 chiswick high road chiswick london W4 4PV (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 269 chiswick high road chiswick london W4 4PV (1 page) |
27 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
27 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
25 January 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
25 January 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
26 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
26 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Accounting reference date notified as 30/09 (1 page) |
20 November 1995 | Ad 02/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1995 | Accounting reference date notified as 30/09 (1 page) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 118,kensington church street london W8 4BH (1 page) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 118,kensington church street london W8 4BH (1 page) |
20 November 1995 | Ad 02/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
23 October 1995 | Memorandum and Articles of Association (30 pages) |
23 October 1995 | Memorandum and Articles of Association (30 pages) |
19 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
19 October 1995 | Resolutions
|
10 October 1995 | Registered office changed on 10/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 September 1995 | Incorporation (38 pages) |
20 September 1995 | Incorporation (38 pages) |