Sutton
Surrey
SM3 8LY
Director Name | Mark David Warner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Priory Road Sutton Surrey SM3 8LY |
Secretary Name | Karen Jane Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Priory Road Sutton Surrey SM3 8LY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | K.d. Warner 50.00% Ordinary |
---|---|
1 at £1 | M.d. Warner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £26,919 |
Current Liabilities | £26,917 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mark David Warner on 14 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Karen Jane Warner on 14 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 April 2005 | Return made up to 15/01/05; full list of members
|
1 April 2005 | Registered office changed on 01/04/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
24 March 2005 | Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (14 pages) |