Sutton
Surrey
SM2 7JT
Secretary Name | Farida Rehman Butt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(7 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | Mrs Farida Rehman Butt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 April 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | Roger David Renfree Barons |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Farm Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Secretary Name | Shakeel Ur Rehman Fazl Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Albury Avenue Sutton Surrey SM2 7JT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | douglasbarons.co.uk |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
200 at £1 | Mr Shakeel Butt 40.00% Ordinary C |
---|---|
100 at £1 | Mr Shakeel Butt 20.00% Ordinary A |
100 at £1 | Mr Shakeel Butt 20.00% Ordinary B |
100 at £1 | Mrs Farida R. Butt 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £220,650 |
Cash | £238,892 |
Current Liabilities | £25,932 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 April 2016 | Registered office address changed from 21 Albury Avenue Cheam Sutton Surrey SM2 7JT to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 25 April 2016 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Declaration of solvency (3 pages) |
21 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
4 May 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 21 Albury Avenue Cheam Sutton Surrey SM2 7JT on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 21 Albury Avenue Cheam Sutton Surrey SM2 7JT on 4 May 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
17 March 2013 | Appointment of Mrs Farida Rehman Butt as a director (2 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
24 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
24 December 2011 | Secretary's details changed for Farida Rehman Butt on 18 July 2011 (1 page) |
24 December 2011 | Register inspection address has been changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE United Kingdom (1 page) |
30 August 2011 | Registered office address changed from Highlands House 165 the Broadway Wimbledon London Sw19 Ine on 30 August 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Termination of appointment of Shakeel Butt as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Roger Barons as a director (2 pages) |
18 March 2010 | Appointment of Farida Rehman Butt as a secretary (3 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Roger David Renfree Barons on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Roger David Renfree Barons on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from collingham house gladstone road wimbledon london SW19 1QT (1 page) |
12 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
12 February 2003 | Ad 18/12/02--------- £ si 398@1=398 £ ic 102/500 (2 pages) |
4 February 2003 | Ad 18/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 February 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 December 2002 | Incorporation (16 pages) |