Sutton
Surrey
SM3 9NL
Secretary Name | Mr Woldesellasie Abraha Yohannes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Glenthorne Gardens Sutton Surrey SM3 9NL |
Registered Address | 30 Glenthorne Gardens Sutton Surrey SM3 9NL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2010 | Application to strike the company off the register (3 pages) |
7 May 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 lichfield house denmark road london SE5 9ET (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 lichfield house denmark road london SE5 9ET (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Director's Change of Particulars / saba bereketab zerezghi / 30/06/2008 / HouseName/Number was: , now: 30; Street was: 2 lichfield house, now: glenthorne gardens; Area was: denmark road, now: ; Post Town was: london, now: sutton; Region was: , now: surrey; Post Code was: SE5 9ET, now: SM3 9NL; Country was: , now: united kingdom (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Director's change of particulars / saba bereketab zerezghi / 30/06/2008 (1 page) |
20 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2007 | Return made up to 13/08/07; full list of members
|
15 September 2007 | Return made up to 13/08/07; full list of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
24 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
24 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
13 August 2004 | Incorporation (13 pages) |