South Sutton
Surrey
SM2 5RS
Director Name | Mr Gerard Majella Rayappu |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Mrs Anoja Carmeline Rayappu |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2001(same day as company formation) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 19 The Causeway South Sutton Surrey SM2 5RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 86421615 |
---|---|
Telephone region | London |
Registered Address | 19 The Causeway South Sutton Surrey SM2 5RS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
1 at £1 | Anoja Carmeline Rayappu 50.00% Ordinary |
---|---|
1 at £1 | Gerard Majella Rayappu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,657 |
Cash | £32,766 |
Current Liabilities | £17,109 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 July 2003 | Delivered on: 12 July 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6A pepys road raynes park london SW20 8NH. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Director's details changed for Gerard Majella Rayappu on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Gerard Majella Rayappu on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anoja Carmeline Rayappu on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anoja Carmeline Rayappu on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | Return made up to 30/11/06; full list of members (2 pages) |
9 August 2007 | Return made up to 30/11/06; full list of members (2 pages) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 September 2005 | Return made up to 30/11/04; full list of members (2 pages) |
2 September 2005 | Return made up to 30/11/04; full list of members (2 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
25 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
14 July 2003 | Return made up to 30/11/02; full list of members
|
14 July 2003 | Return made up to 30/11/02; full list of members
|
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2003 | Ad 16/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 July 2003 | Ad 16/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
21 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Incorporation (31 pages) |
30 November 2001 | Incorporation (31 pages) |