Sutton
Surrey
SM2 5DU
Director Name | Jane Yvonne Hill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 39 Mayfield Road Sutton Surrey SM2 5DU |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1998(2 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 February 2008) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Hilary June Burrows |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Insurance |
Correspondence Address | 11 Andover Close Selsdon Ridge South Croydon Surrey CR2 8TG |
Secretary Name | Jonathan Edmond David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Office Machinery |
Correspondence Address | 80 Mulgrave Road Sutton Surrey SM2 6LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2007 | Application for striking-off (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2005 | Return made up to 02/10/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Return made up to 02/10/04; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 September 2003 | Return made up to 02/10/02; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 November 2001 | Return made up to 02/10/01; full list of members
|
6 August 2001 | New director appointed (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 May 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 02/10/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Return made up to 02/10/98; full list of members (6 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 86-88 south ealing road london W5 4QB (1 page) |
23 October 1998 | Secretary resigned (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | New secretary appointed (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
18 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Ad 16/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Incorporation (17 pages) |