Company NameSortoutmypres Limited
Company StatusDissolved
Company Number04368704
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameAmanda Claire Westland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Gloucester Road
Kingston
Surrey
KT1 3RA
Secretary NameAlastair Charles Westland
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Gloucester Road
Kingston Upon Thames
Surrey
KT1 3RA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address76 Gloucester Road
Kingston Upon Thames
Surrey
KT1 3RA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Turnover£4,626
Gross Profit£4,626
Net Worth£1,581
Cash£1,779
Current Liabilities£1,098

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
16 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 February 2003Return made up to 07/02/03; full list of members (6 pages)
14 February 2002Director resigned (1 page)
14 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 February 2002Ad 07/02/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Ad 07/02/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 February 2002Registered office changed on 14/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 February 2002New director appointed (2 pages)
7 February 2002Incorporation (12 pages)