Sutton
SM1 4BY
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Director Name | Peter John Weller |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Graphic Designer |
Correspondence Address | 22 Woburn Road Carshalton Surrey SM5 1RT |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,132 |
Cash | £1,450 |
Current Liabilities | £42,820 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
20 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2006 | Appointment of a voluntary liquidator (1 page) |
7 March 2006 | Statement of affairs (11 pages) |
7 March 2006 | Resolutions
|
1 March 2006 | Registered office changed on 01/03/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
12 July 2005 | Return made up to 12/06/05; full list of members
|
23 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 12/06/04; no change of members (6 pages) |
15 June 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Accounting reference date shortened from 30/10/03 to 31/03/03 (1 page) |
18 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 33 greyhound road sutton SM1 4BY (1 page) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | Secretary resigned (1 page) |
18 April 2003 | Accounting reference date extended from 30/06/03 to 30/10/03 (1 page) |
12 June 2002 | Incorporation (8 pages) |