Sutton
Surrey
SM2 5DU
Director Name | Brian John Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 April 2005) |
Role | Independent Financial Advisor |
Correspondence Address | 17a Cedars Road Beckenham Kent BR3 4JE |
Secretary Name | Simon Edward Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 27 Mayfield Road Sutton Surrey SM2 5DU |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Secretary Name | Catherine Anne Marie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 27 Mayfield Road Sutton Surrey SM2 5DU |
Registered Address | Times House Throwley Way Sutton Surrey SM1 4JQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400,000 |
Gross Profit | £6,114 |
Net Worth | -£61,716 |
Current Liabilities | £61,716 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
28 April 2003 | Return made up to 05/07/02; full list of members (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
3 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
3 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 24 bevis marks london EC3A 7NR (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | Company name changed nevrus (807) LIMITED\certificate issued on 25/10/99 (2 pages) |
5 July 1999 | Incorporation (16 pages) |