53 Sutton Court Road Chiswick
London
W4 3EQ
Secretary Name | Sutilak Martin |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 September 2012) |
Role | Chef |
Correspondence Address | 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ |
Secretary Name | Mr Kasemsak Potiaumpai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Courtfield 53 Sutton Court Road Chiswick London W4 3EQ |
Director Name | Olaya Pardo |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2003) |
Role | Shop Manager |
Correspondence Address | 18 Birkbeck Avenue London W3 6HX |
Secretary Name | Jana Postulkova |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 14 December 2005(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 5 Rosebury House Sewardstone Street London E2 9JH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | 26 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1 Courtfield 53 Sutton Court Road Chiswidk London W4 3EQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,886 |
Cash | £42,727 |
Current Liabilities | £5,375 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Application to strike the company off the register (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from 71 Praed Street Paddington London W2 1NS on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from 71 Praed Street Paddington London W2 1NS on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 71 Praed Street Paddington London W2 1NS on 6 January 2011 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Kasemsak Potiaumpai on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Kasemsak Potiaumpai on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Kasemsak Potiaumpai on 1 October 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 26/11/05; full list of members (2 pages) |
9 November 2006 | Return made up to 26/11/05; full list of members (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
6 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
7 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 1 courtfield, 53 sutton court road, chiswick london W4 3EQ (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 1 courtfield, 53 sutton court road, chiswick london W4 3EQ (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
26 November 2003 | Incorporation (13 pages) |