Company NameSutton Lane Limited
Company StatusDissolved
Company Number04689433
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameGil Alain Prestifilippo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCurator
Country of ResidenceUnited States
Correspondence Address46 Stone Street 3rd Floor
New York
Ny 10004
United States
Director NameCharles Adrien Louis Riva
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 West 3rd Street Apt 6
New York
Ny 10012
United States
Secretary NameGil Alain Prestifilippo
NationalityFrench
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCurator
Country of ResidenceUnited States
Correspondence Address46 Stone Street 3rd Floor
New York
Ny 10004
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKc Partners
Chartered Accountants
1st Floor 76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Charles Adrien Louis Riva
50.00%
Ordinary B
1 at £1Gil Alain Prestifilippo
50.00%
Ordinary A

Financials

Year2014
Net Worth-£294,580
Cash£22,972
Current Liabilities£47,882

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Charles Adrien Louis Riva on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gil Alain Prestifilippo on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gil Alain Prestifilippo on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Charles Adrien Louis Riva on 22 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2008Return made up to 06/03/08; full list of members (4 pages)
2 April 2008Return made up to 06/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2007Return made up to 06/03/07; full list of members (7 pages)
28 March 2007Return made up to 06/03/07; full list of members (7 pages)
6 April 2006Return made up to 06/03/06; full list of members (8 pages)
6 April 2006Return made up to 06/03/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 April 2005Return made up to 06/03/05; full list of members (8 pages)
6 April 2005Return made up to 06/03/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 January 2005Ad 25/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Ad 25/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2004Return made up to 06/03/04; full list of members (7 pages)
23 September 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
14 September 2004Registered office changed on 14/09/04 from: 30 old burlington street london W1S 3NL (1 page)
14 September 2004Registered office changed on 14/09/04 from: 30 old burlington street london W1S 3NL (1 page)
14 September 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
14 September 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o cozen & o'connor tower 42 level 27 25 old broad street london EC2N 1HQ (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o cozen & o'connor tower 42 level 27 25 old broad street london EC2N 1HQ (1 page)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed;new director appointed (1 page)
19 March 2003Director resigned (1 page)
6 March 2003Incorporation (18 pages)
6 March 2003Incorporation (18 pages)