Sutton
Surrey
SM2 5HR
Secretary Name | Mrs Ann Allinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1a Downside Road Sutton Surrey SM2 5HR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,430 |
Net Worth | -£3,139 |
Cash | £828 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 April 2001 | Application for striking-off (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 March 2000 | Return made up to 18/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 March 1999 | Return made up to 18/03/99; full list of members
|
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: york court alt grove st georges road london SW19 4DZ (1 page) |
18 March 1998 | Incorporation (20 pages) |