Sutton
Surrey
SM1 4LA
Secretary Name | Mrs Samantha Defoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mrs Samantha Defoe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(1 year after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Northbrooks Harlow Essex CM19 4DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £624 |
Cash | £7,417 |
Current Liabilities | £37,908 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 12 April 2017 (overdue) |
---|
6 June 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 24/03/2017 (9 pages) |
---|---|
1 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/03/2016 (10 pages) |
17 April 2015 | Appointment of a liquidator (1 page) |
17 April 2015 | Registered office address changed from C/O Defoe Interiors Limited 253 Northbrooks Harlow Essex CM19 4DJ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 April 2015 (2 pages) |
26 November 2014 | Order of court to wind up (2 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 April 2010 | Registered office address changed from , C/O Defoe Interiors Limited, 253 Northbrooks, Harlow, Essex, CM19 4DJ, England on 24 April 2010 (1 page) |
24 April 2010 | Director's details changed for Desmond Defoe on 3 October 2009 (2 pages) |
24 April 2010 | Director's details changed for Mrs Samantha Defoe on 3 October 2009 (2 pages) |
24 April 2010 | Registered office address changed from , 344 Northbrooks, Harlow, Essex, CM19 4DR on 24 April 2010 (1 page) |
24 April 2010 | Director's details changed for Desmond Defoe on 3 October 2009 (2 pages) |
24 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Secretary's details changed for Samantha Defoe on 3 October 2009 (1 page) |
24 April 2010 | Director's details changed for Mrs Samantha Defoe on 3 October 2009 (2 pages) |
24 April 2010 | Secretary's details changed for Samantha Defoe on 3 October 2009 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
4 May 2005 | New director appointed (1 page) |
13 May 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: doric house, 132 station rd, chingford, london, E4 6AB (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (9 pages) |