Sutton
Surrey
SM2 5QT
Secretary Name | Wai Yuk Alice Wong |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 05 February 2013) |
Role | Secretary |
Correspondence Address | Flat 2 Felbridge Court 222 Pampisford Road South Croydon CR2 6DB |
Director Name | Clifton Daubney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 6 Highbarrow Road Croydon Surrey CR0 6LB |
Secretary Name | Jacqueline Daubney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Nursing Home Co Ordinator |
Correspondence Address | 6 Highbarrow Road Croydon Surrey CR0 6LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 The Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Ken Wan Kin Chu 33.33% Ordinary |
---|---|
2 at £1 | Mrs Oi Kwan Yu & Dr Koa Hung Yu 33.33% Ordinary |
2 at £1 | Wai Yuk Alice Wong 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,439 |
Cash | £55,894 |
Current Liabilities | £54,555 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Secretary's details changed for Wai Yuk Alice Wong on 3 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Wai Yuk Alice Wong on 3 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Wai Yuk Alice Wong on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Ad 01/02/06--------- £ si 4@1=4 £ ic 2/6 (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 280 crofton road orpington kent BR6 8EY (1 page) |
19 September 2006 | Ad 01/02/06--------- £ si 4@1=4 £ ic 2/6 (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 24 the highway sutton surrey SM2 5QT (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 24 the highway sutton surrey SM2 5QT (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 280 crofton road orpington kent BR6 8EY (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
10 November 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
29 August 2003 | Incorporation (16 pages) |
29 August 2003 | Incorporation (16 pages) |