Sutton
SM3 9NL
Secretary Name | Cecil Annesley Solomon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Glenthorne Gardens Sutton Surrey SM3 9NL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 10 Glenthorne Gardens Sutton SM3 9NL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,320 |
Net Worth | £4,828 |
Cash | £4,828 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (18 pages) |
21 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
8 March 2004 | Return made up to 17/01/04; full list of members
|
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |