Sutton
Surrey
SM1 2HH
Director Name | Mr Steve Murray Johnson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 November 2016) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 10 The Fieldings Banstead Surrey SM7 2HF |
Secretary Name | Sharon Eileen Stoner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(3 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Gander Green Lane Sutton Surrey SM1 2HH |
Secretary Name | Marc Frank Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Gander Green Lane Sutton Surrey SM1 2HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£131,363 |
Cash | £15 |
Current Liabilities | £227,520 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (17 pages) |
2 December 2015 | Liquidators statement of receipts and payments to 17 October 2015 (17 pages) |
2 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (16 pages) |
2 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (16 pages) |
28 October 2013 | Registered office address changed from 4 Sunny Rise Chaldon Surrey CR3 5PR on 28 October 2013 (2 pages) |
23 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of affairs with form 4.19 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 January 2013 | Director's details changed for Steve Johnson on 19 January 2013 (2 pages) |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-19
|
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 January 2010 | Director's details changed for Steve Johnson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sharon Eileen Stoner on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sharon Eileen Stoner on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Steve Johnson on 1 October 2009 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 12-14 high street caterham surrey CR3 5UA (1 page) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 June 2005 | Return made up to 20/01/05; full list of members (3 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 07/02/03; full list of members
|
28 February 2002 | Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |