Sutton
Surrey
SM2 5RS
Secretary Name | Mrs Anoja Carmeline Rayappu |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 The Causeway South Sutton Surrey SM2 5RS |
Director Name | Mrs Kim Margaret Blowers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Conveyancer |
Correspondence Address | 74 Sunnybank Road Farnborough Hampshire GU14 9NW |
Director Name | Mr Christopher John Cooney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | New Zealander |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 5PE |
Secretary Name | Mr Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | New Zealander |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 5PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 The Causeway South Sutton Surrey SM2 5RS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,950 |
Net Worth | £3,000 |
Current Liabilities | £550 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 December 2005 | Annual return made up to 05/09/05 (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DG (1 page) |
13 September 2004 | Annual return made up to 05/09/04 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
25 June 2004 | Resolutions
|
12 September 2003 | Annual return made up to 05/09/03
|
12 September 2002 | Secretary resigned (1 page) |