12 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary Name | David Steven Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 November 2004) |
Role | Book Keeper Accountant |
Correspondence Address | Flat 2 12 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Valerie June Page Gilbert |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(6 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 November 2004) |
Role | Secretary |
Correspondence Address | Flat 2 12 Egmont Road Sutton Surrey SM2 5JN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Flat 2, 12 Egmont Road Sutton Surrey SM2 5JN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,188 |
Gross Profit | £12,314 |
Net Worth | £8,136 |
Cash | £5,228 |
Current Liabilities | £2,615 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Application for striking-off (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
22 September 2003 | Ad 04/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 June 2003 | New director appointed (1 page) |
9 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (13 pages) |