Sutton
Surrey
SM1 2DX
Secretary Name | David Beckman & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 5 months (closed 15 June 2010) |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Assunta Mondello |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Subscriptions Manager |
Correspondence Address | 76 Lloyd Road London E17 6NR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Assunta Mondello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Subscriptions Manager |
Correspondence Address | 76 Lloyd Road London E17 6NR |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 January |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Appointment of David Beckman & Co Ltd as a secretary (2 pages) |
28 January 2010 | Previous accounting period extended from 31 August 2009 to 9 January 2010 (1 page) |
28 January 2010 | Appointment of David Beckman & Co Ltd as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Assunta Mondello as a director (1 page) |
28 January 2010 | Previous accounting period extended from 31 August 2009 to 9 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Assunta Mondello as a secretary (1 page) |
28 January 2010 | Termination of appointment of Assunta Mondello as a secretary (1 page) |
28 January 2010 | Previous accounting period extended from 31 August 2009 to 9 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Assunta Mondello as a director (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members
|
26 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
23 February 2001 | Full accounts made up to 31 August 2000 (6 pages) |
23 February 2001 | Full accounts made up to 31 August 2000 (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
6 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
2 July 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 July 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
10 April 1999 | Ad 24/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 April 1999 | Ad 24/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Incorporation (18 pages) |