Sutton
Surrey
SM1 3AW
Director Name | Alexander Bernard Lewis |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(same day as company formation) |
Role | Musician |
Correspondence Address | 52 Onslow Gardens Wallington Surrey SM6 9QQ |
Director Name | Tom Shotton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(same day as company formation) |
Role | Musician |
Correspondence Address | 10 Cuddington Park Close Banstead Surrey SM7 1RF |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,735 |
Current Liabilities | £6,917 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Ad 20/04/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |