Sutton
Surrey
SM2 5JU
Secretary Name | Mr Mark Brent Hawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Ridgway Sutton Surrey SM2 5JU |
Director Name | Mr Mark Brent Hawley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 August 2008) |
Role | Engineer |
Correspondence Address | 50 The Ridgway Sutton Surrey SM2 5JU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 50 The Ridgway Sutton Surrey SM2 5JU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
18 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
8 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 October 2004 | New director appointed (2 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 30 eaton drive crescent road kingston surrey KT2 7QT (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
28 August 2003 | Ad 06/08/01--------- £ si 98@1 (2 pages) |
28 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
18 July 2003 | Partial exemption accounts made up to 30 September 2002 (11 pages) |
12 September 2002 | Ad 06/08/01--------- £ si 98@1 (2 pages) |
28 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |