Anerley
London
SE20 7XH
Secretary Name | Mr Robert Alan Stenning |
---|---|
Status | Closed |
Appointed | 19 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 20 November 2012) |
Role | Company Director |
Correspondence Address | 44 Wheathill Road Anerley London SE20 7XH |
Director Name | Marina May Helen Grant |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 January 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Saycells Farmhouse Ballingham Hereford Herefordshire HR2 6NH Wales |
Secretary Name | Mr Robert Alan Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wheathill Road Anerley London SE20 7XH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 44 Wheathill Road Anerley London SE20 7XH |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 January 2012 | Appointment of Mr Robert Alan Stenning as a director (2 pages) |
19 January 2012 | Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Marina Grant as a director (1 page) |
19 January 2012 | Appointment of Mr Robert Alan Stenning as a director on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Robert Alan Stenning as a secretary (1 page) |
19 January 2012 | Appointment of Mr Robert Alan Stenning as a secretary on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Marina May Helen Grant as a director on 19 January 2012 (1 page) |
10 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Marina May Helen Grant on 11 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Marina May Helen Grant on 11 October 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Marina May Helen Grant on 11 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Marina May Helen Grant on 11 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Appointment Terminated Secretary robert stenning (1 page) |
21 July 2009 | Appointment terminated secretary robert stenning (1 page) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 December 2008 | Secretary's change of particulars / robert stenning / 31/03/2008 (1 page) |
8 December 2008 | Secretary's Change of Particulars / robert stenning / 31/03/2008 / HouseName/Number was: , now: 44; Street was: 43 high street, now: wheathill road; Post Town was: west wickham, now: anerley; Region was: kent, now: london; Post Code was: BR4 0LR, now: SE20 7XH (1 page) |
8 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Return made up to 11/10/07; full list of members (6 pages) |
19 December 2007 | Return made up to 11/10/07; full list of members
|
18 April 2007 | Registered office changed on 18/04/07 from: 43 high street west wickham kent BR3 0LR (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 43 high street west wickham kent BR3 0LR (1 page) |
16 April 2007 | Company name changed sullivans of west wickham limite d\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed sullivans of west wickham limite d\certificate issued on 16/04/07 (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 22 bucknall way beckenham kent BR3 3XN (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 22 bucknall way beckenham kent BR3 3XN (1 page) |
25 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members
|
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
11 October 2002 | Incorporation (14 pages) |
11 October 2002 | Incorporation (14 pages) |