Chester Avenue
Richmond
Surrey
TW10 6NP
Director Name | Oliver Sebastian Charles Sheehan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 128 Fernhead Road London W9 3EN |
Director Name | Stephen Alexander Baird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Ridge Holdfast Lane Haslemere Surrey GU27 2EU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Chesterfield Street London W1J 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,908 |
Latest Accounts | 10 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 August |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 10 August 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 10 August 2009 (7 pages) |
8 September 2009 | Accounting reference date extended from 31/03/2009 to 10/08/2009 (1 page) |
8 September 2009 | Accounting reference date extended from 31/03/2009 to 10/08/2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2009 | Return made up to 12/07/08; no change of members (10 pages) |
23 February 2009 | Return made up to 12/07/08; no change of members (10 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 34 park street london W1K 2JD (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 34 park street london W1K 2JD (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
19 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
18 October 2004 | Return made up to 12/07/04; full list of members (6 pages) |
18 October 2004 | Return made up to 12/07/04; full list of members
|
18 May 2004 | Return made up to 12/07/03; full list of members
|
18 May 2004 | Return made up to 12/07/03; full list of members (6 pages) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
3 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 September 2002 | Company name changed sponsorship group international LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed sponsorship group international LIMITED\certificate issued on 25/09/02 (2 pages) |
12 July 2002 | Incorporation (15 pages) |