19 Grove Road
Sutton
Surrey
SM1 9LL
Director Name | Roger Leslie Marshall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 435 19 Grove Road Sutton Surrey SM1 9LL |
Secretary Name | Roger Leslie Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 435 Sutton Surrey SM1 9LL |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Alison Louise Gammon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2001) |
Role | Beauty Therpist |
Correspondence Address | 2 Elm Cottage Pankridge Street Crondall Farnham Surrey GU10 5QZ |
Secretary Name | Alison Louise Gammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 2 Elm Cottage Pankridge Street Crondall Farnham Surrey GU10 5QZ |
Director Name | Daniel Jonathan Forbes Moody |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Sales |
Correspondence Address | 1 Park Hill Road Epsom Surrey KT17 1LQ |
Website | mgm-duverre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88196898 |
Telephone region | London |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
30 at £1 | R.l. Marshall 50.00% Ordinary |
---|---|
30 at £1 | S.m. Gammon 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £407,840 |
Gross Profit | £109,346 |
Net Worth | £2,950 |
Cash | £18,973 |
Current Liabilities | £72,826 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 August 2015 | Registered office address changed from C/O Rothman Pantall Llp Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O Rothman Pantall Llp Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
12 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 March 2013 | Director's details changed for Stewart Mark Gammon on 20 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Stewart Mark Gammon on 20 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Director's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages) |
6 February 2012 | Director's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages) |
6 February 2012 | Director's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Stewart Mark Gammon on 1 June 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Stewart Mark Gammon on 1 June 2011 (2 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Stewart Mark Gammon on 1 June 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Registered office address changed from London Road Dorking Surrey RH5 6AA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from London Road Dorking Surrey RH5 6AA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from London Road Dorking Surrey RH5 6AA on 3 May 2011 (1 page) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Roger Leslie Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Roger Leslie Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Roger Leslie Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stewart Mark Gammon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stewart Mark Gammon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stewart Mark Gammon on 6 April 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members
|
8 February 2005 | Return made up to 19/01/05; full list of members
|
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
22 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
30 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 34 carlton crescent north cheam surrey SM3 9TS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 34 carlton crescent north cheam surrey SM3 9TS (1 page) |
13 February 2002 | Ad 22/11/01--------- £ si 59@1 (2 pages) |
13 February 2002 | Ad 22/11/01--------- £ si 59@1 (2 pages) |
6 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | Company name changed the surrey laser clinic LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed the surrey laser clinic LIMITED\certificate issued on 19/10/01 (2 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Return made up to 19/01/01; full list of members
|
21 September 2001 | Return made up to 19/01/01; full list of members
|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2000 | Memorandum and Articles of Association (11 pages) |
28 March 2000 | Memorandum and Articles of Association (11 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
16 February 2000 | Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Company name changed bradonfell LIMITED\certificate issued on 27/01/00 (2 pages) |
26 January 2000 | Company name changed bradonfell LIMITED\certificate issued on 27/01/00 (2 pages) |
19 January 2000 | Incorporation (16 pages) |
19 January 2000 | Incorporation (16 pages) |