Sutton
Surrey
SM2 5JN
Secretary Name | Catherine Yvonne Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(same day as company formation) |
Role | Ommunity Nurse |
Correspondence Address | 4 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Hill House 24 Egmont Road Sutton Surrey SM2 5JN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,045 |
Net Worth | -£139 |
Cash | £12,098 |
Current Liabilities | £12,237 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2002 | Application for striking-off (1 page) |
13 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
13 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
23 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
20 January 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 October 1997 | Company name changed graham A. peaty, property manage ment consultancy LIMITED\certificate issued on 03/10/97 (2 pages) |
9 September 1997 | Incorporation (13 pages) |