Sunningdale
Berkshire
SL5 9TT
Director Name | Mr Malcolm Clement Lea |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grant Walk Sunningdale Ascot Berkshire SL5 9TT |
Secretary Name | Mr William John Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 August 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trefusis Hop Garden Fairwarp Uckfield East Sussex TN22 3BT |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
50 at 1 | Malcolm Clement Lea 50.00% Ordinary |
---|---|
50 at 1 | Ms Janet Mary Lea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,396 |
Cash | £950 |
Current Liabilities | £184,024 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (10 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (10 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 20 December 2012 (10 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (10 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 20 December 2011 (9 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (9 pages) |
13 January 2011 | Registered office address changed from One the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 13 January 2011 (2 pages) |
12 January 2011 | Statement of affairs with form 4.19 (6 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 February 2010 | Director's details changed for Janet Mary Lea on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Janet Mary Lea on 1 January 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
16 August 2002 | Company name changed sentire LIMITED\certificate issued on 16/08/02 (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: third floor 55 gower street london WC1E 6HQ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
2 June 2002 | Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2002 | Incorporation (14 pages) |