Cayton Road
Netherne On The Hill
Surrey
CR5 1LT
Secretary Name | Brian John Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 October 2011) |
Role | Company Director |
Correspondence Address | 16 Lords Wood House Cayton Road Netherne On The Hill Surrey CR5 1LT |
Secretary Name | Lee Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1997) |
Role | Graphic Artist |
Correspondence Address | 5 Memory Cottages Reigate Road Tadworth Surrey KT20 5NT |
Secretary Name | Richard Henry Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 1998) |
Role | Studio Manager |
Correspondence Address | 15 Ranelagh Road Redhill Surrey RH1 6BJ |
Secretary Name | Anna Jane Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 36 Burleigh Avenue Wallington Surrey SM6 7JG |
Director Name | Timothy Robin Muir |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Timothy Robin Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
26 July 2011 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2011 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (18 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (18 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (18 pages) |
10 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Statement of affairs with form 4.19 (6 pages) |
5 August 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Resolutions
|
5 August 2010 | Statement of affairs with form 4.19 (6 pages) |
30 July 2010 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 30 July 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
4 March 2010 | Director's details changed for Lee Mark Cooper on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lee Mark Cooper on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lee Mark Cooper on 1 March 2010 (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 June 2009 | Ad 28/02/09\gbp si 35000@1=35000\gbp ic 2000/37000\ (2 pages) |
22 June 2009 | Ad 28/02/09 gbp si 35000@1=35000 gbp ic 2000/37000 (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Nc inc already adjusted 27/02/09 (1 page) |
11 May 2009 | Nc inc already adjusted 27/02/09 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 October 2008 | Director's change of particulars / lee cooper / 20/10/2008 (1 page) |
21 October 2008 | Director's Change of Particulars / lee cooper / 20/10/2008 / HouseName/Number was: , now: uplands cottage; Street was: 19 eversfield road, now: rockshaw road; Post Town was: reigate, now: merstham; Post Code was: RH2 0PL, now: RH1 3DD (1 page) |
2 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
1 October 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
1 October 2004 | Return made up to 04/06/04; full list of members (7 pages) |
1 October 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
1 October 2004 | Return made up to 04/06/04; full list of members
|
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 138 walton road east molesey surrey KT8 0HP (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 138 walton road east molesey surrey KT8 0HP (1 page) |
26 March 2004 | Company name changed sun creative group LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed sun creative group LIMITED\certificate issued on 26/03/04 (2 pages) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: cardinal works 160C walton road east molesey surrey KT8 0HP (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: cardinal works 160C walton road east molesey surrey KT8 0HP (1 page) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
21 November 2002 | Ad 31/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 November 2002 | Ad 31/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 November 2002 | Nc inc already adjusted 31/08/02 (2 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Nc inc already adjusted 31/08/02 (2 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 April 2002 | Company name changed graphic sun LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed graphic sun LIMITED\certificate issued on 12/04/02 (2 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
10 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Director resigned (1 page) |
4 November 1997 | Particulars of mortgage/charge (6 pages) |
4 November 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
19 August 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
17 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 04/06/97; full list of members
|
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
19 June 1996 | Company name changed speed 5661 LIMITED\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed speed 5661 LIMITED\certificate issued on 20/06/96 (2 pages) |
4 June 1996 | Incorporation (21 pages) |