Sutton
Surrey
SM1 4NN
Secretary Name | Mrs Cecelia Mc Guirk |
---|---|
Status | Closed |
Appointed | 20 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Kennedy Thomas Aidan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2000(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | 70 Rue Pauline Ramart Montpellier 34070 Foreign France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,180 |
Cash | £1,190 |
Current Liabilities | £2,494 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 September 2010 | Appointment of Mrs Cecelia Mc Guirk as a secretary (1 page) |
21 September 2010 | Appointment of Mrs Cecelia Mc Guirk as a secretary (1 page) |
17 September 2010 | Termination of appointment of Kennedy Thomas Aidan as a secretary (1 page) |
17 September 2010 | Termination of appointment of Kennedy Thomas Aidan as a secretary (1 page) |
3 February 2010 | Director's details changed for Brian Francis Mcguirk on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Brian Francis Mcguirk on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Brian Francis Mcguirk on 3 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 04/01/06; full list of members
|
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
10 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 04/01/03; full list of members
|
16 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
16 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
18 February 2002 | Return made up to 04/01/02; full list of members
|
18 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: richard freeman & co 47 saint johns wood high street, london NW8 7NJ (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: richard freeman & co 47 saint johns wood high street, london NW8 7NJ (1 page) |
27 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (20 pages) |