Banstead
Surrey
SM7 2WA
Secretary Name | David Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2009(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Mortgage Select PO Box 25 Banstead Surrey SM7 2WA |
Director Name | Mr Graham Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 3 Cedar Court Egham Surrey TW20 9DB |
Secretary Name | Mr Graham Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 3 Cedar Court Egham Surrey TW20 9DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 80 other UK companies use this postal address |
2 at £1 | David Sullivan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (3 pages) |
23 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr David Sullivan on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr David Sullivan on 28 July 2016 (2 pages) |
17 March 2016 | Secretary's details changed for David Sullivan on 28 February 2016 (1 page) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Secretary's details changed for David Sullivan on 28 February 2016 (1 page) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 August 2015 | Registered office address changed from C/C Rothman Pantall & Co Old Inn House 2nd Floor, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from C/C Rothman Pantall & Co Old Inn House 2nd Floor, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr David Sullivan on 1 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Mr David Sullivan on 1 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Mr David Sullivan on 1 March 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr David Sullivan on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Sullivan on 28 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Appointment of David Sullivan as a secretary (3 pages) |
22 December 2009 | Appointment of David Sullivan as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a director (2 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a director (2 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Graham Clark as a secretary (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page) |
5 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / david sullivan / 01/05/2009 (2 pages) |
5 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / david sullivan / 01/05/2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Return made up to 01/03/04; full list of members
|
24 March 2004 | Return made up to 01/03/04; full list of members
|
9 August 2003 | Registered office changed on 09/08/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (2 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (2 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 June 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 June 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (19 pages) |
1 March 2001 | Incorporation (19 pages) |