Sutton
Surrey
SM1 4LD
Director Name | Mr Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 October 2010) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Christopher David Beese |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW |
Secretary Name | Christopher David Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Egginton House 25-28 Buckingham Gate London SW1E 6LD |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 22 Tudor Road Hazlemere Buckinghamshire HP15 7PD |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2010 | Application to strike the company off the register (3 pages) |
2 July 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
19 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Anthony Billingham on 19 January 2010 (2 pages) |
24 April 2009 | Appointment Terminated Director christopher beese (1 page) |
24 April 2009 | Appointment terminated director christopher beese (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 March 2009 | Accounts made up to 31 December 2007 (1 page) |
2 March 2009 | Accounts made up to 31 December 2008 (1 page) |
25 February 2009 | Appointment terminated director matthew brabin (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
25 February 2009 | Appointment Terminated Director matthew brabin (1 page) |
25 February 2009 | Director appointed mr nigel anthony billingham (1 page) |
16 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
1 August 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from egginton house 25-28 buckingham gate london SW1E 6LD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from egginton house 25-28 buckingham gate london SW1E 6LD (1 page) |
2 July 2008 | Appointment terminated secretary claire teague (1 page) |
2 July 2008 | Appointment Terminated Secretary claire teague (1 page) |
3 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
3 April 2008 | Director appointed matthew edward stanley brabin (2 pages) |
3 April 2008 | Director appointed matthew edward stanley brabin (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
30 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 January 2007 | Return made up to 11/01/07; no change of members (4 pages) |
30 January 2007 | Return made up to 11/01/07; no change of members (4 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 October 2006 | Accounts made up to 31 December 2005 (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 11/01/06; full list of members (5 pages) |
20 January 2006 | Return made up to 11/01/06; full list of members (5 pages) |
14 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
11 January 2005 | Incorporation (16 pages) |