Sutton
Surrey
SM1 3EN
Secretary Name | Leigh Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 November 2008) |
Role | Manager |
Correspondence Address | 12 Conway Gardens Wembley Middlesex HA9 8TR |
Director Name | Azimunnissa Badshah |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Ashleigh Gardens Sutton Surrey SM1 3EN |
Secretary Name | Nasrin Mohamedi Jamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Self Employed |
Correspondence Address | 20 Ashleigh Gardens Sutton Surrey SM1 3EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit B300b Aladdin Business Centre 426 Long Drive Greenford UB6 8UH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Completion of winding up (1 page) |
18 April 2007 | Order of court to wind up (2 pages) |
13 March 2007 | Order of court to wind up (2 pages) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
24 October 2006 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
24 October 2005 | Secretary resigned (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 20 ashleigh gardens sutton surrey SM1 3EN (1 page) |
18 October 2005 | Return made up to 15/07/05; full list of members (7 pages) |
5 October 2004 | Return made up to 15/07/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 December 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
17 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
20 September 2002 | Return made up to 15/07/02; full list of members
|
27 May 2002 | Return made up to 15/07/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 August 2000 | Full accounts made up to 31 July 1998 (10 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: c/o parker & knight warwick hse 181-183 warwick road london W14 8PU (1 page) |
14 December 1999 | Return made up to 15/07/99; full list of members
|
28 January 1999 | Return made up to 15/07/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (13 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 20 ashleigh gardens sutton surrey SM1 3EN (1 page) |
10 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
19 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Incorporation (16 pages) |