Finchley
London
N3 3PG
Secretary Name | Fiona Maxine Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 59 Fitzalan Road London N3 3PG |
Secretary Name | Mrs Priya Talbot |
---|---|
Status | Resigned |
Appointed | 15 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 62 The Highway Stanmore Middlesex HA7 3PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.suttonbespoke.co.uk |
---|---|
Telephone | 020 74836500 |
Telephone region | London |
Registered Address | 59 Fitzalan Road London N3 3PG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
2 at £1 | Mr Clive Jeremy Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,575 |
Gross Profit | £29,110 |
Net Worth | -£255,811 |
Cash | £2,807 |
Current Liabilities | £455,902 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
21 May 2013 | Termination of appointment of Priya Talbot as a secretary on 1 March 2013 (1 page) |
21 May 2013 | Termination of appointment of Priya Talbot as a secretary on 1 March 2013 (1 page) |
21 May 2013 | Registered office address changed from 151-153 Park Road St John's Wood London NW8 7HT on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 151-153 Park Road St John's Wood London NW8 7HT on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Priya Talbot as a secretary on 1 March 2013 (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 August 2012 | Registered office address changed from 13 Station Road London N3 2SB on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 13 Station Road London N3 2SB on 23 August 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Appointment of Mrs Priya Talbot as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Fiona Sutton as a secretary (1 page) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of Mrs Priya Talbot as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Fiona Sutton as a secretary (1 page) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
5 October 2007 | Company name changed super space LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed super space LIMITED\certificate issued on 05/10/07 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Memorandum and Articles of Association (12 pages) |
23 January 2004 | Nc inc already adjusted 14/01/04 (1 page) |
23 January 2004 | Memorandum and Articles of Association (12 pages) |
23 January 2004 | Nc inc already adjusted 14/01/04 (1 page) |
23 January 2004 | Resolutions
|
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |