Sutton
Surrey
SM1 4NE
Director Name | Mr Ian Christopher Toates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Chapel Lane Werrington Peterborough Cambridgeshire PE4 6RS |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 2010) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Director Name | Mr David John Sheldon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 9 Ashleigh Orton Wistow Peterborough PE2 6FR |
Secretary Name | Brian Arthur Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillfield Feering Colchester Essex CO5 9RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2009 | Application to strike the company off the register (2 pages) |
9 October 2009 | Application to strike the company off the register (2 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page) |
29 January 2009 | Accounts made up to 31 March 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Director's change of particulars / ian toates / 02/07/2008 (2 pages) |
2 July 2008 | Director's Change of Particulars / ian toates / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 6 covert thorpe road, now: chapel lane; Area was: , now: werrington; Region was: cambs, now: cambridgeshire; Post Code was: PE3 6HT, now: PE4 6RS; Country was: , now: united kingdom (2 pages) |
2 July 2008 | Appointment Terminated Secretary brian hayday (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
2 June 2008 | Appointment terminated director david sheldon (1 page) |
2 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 June 2008 | Appointment Terminated Director david sheldon (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Incorporation (17 pages) |
20 March 2005 | Incorporation (17 pages) |