Sutton
Surrey
SM3 8NF
Secretary Name | Valerie May Plant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 180 Church Hill Road North Cheam Sutton Surrey SM3 8NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 November 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
22 September 2004 | Return made up to 11/09/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 December 2003 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2003 | Return made up to 11/09/03; full list of members
|
30 August 2003 | Registered office changed on 30/08/03 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
20 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
3 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
3 October 2000 | Company name changed fallback LIMITED\certificate issued on 04/10/00 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Resolutions
|
21 September 2000 | Registered office changed on 21/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 September 2000 | Incorporation (18 pages) |