Brighton Road
Sutton
Surrey
SM2 6AP
Secretary Name | Anthea Lesley Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | East Farm 26 High Street Flixborough Scunthorpe North Lincolnshire DN15 8RL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 16 King Street The Green Richmond Surrey TW9 1ND |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at 1 | Ms Tanya Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,885 |
Cash | £487 |
Current Liabilities | £54,199 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Termination of appointment of Anthea Ogg as a secretary (1 page) |
16 September 2010 | Termination of appointment of Anthea Ogg as a secretary (1 page) |
16 September 2010 | Registered office address changed from 16 King Street the Green Richmond Surrey TW9 1nd England on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from East Farm 26 High Street Flixborough Scunthorpe N Lincolnshire DN15 8RL on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from East Farm 26 High Street Flixborough Scunthorpe N Lincolnshire DN15 8RL on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 16 King Street the Green Richmond Surrey TW9 1ND England on 16 September 2010 (1 page) |
15 July 2010 | Director's details changed for Mrs Tanya Elaine Thomas on 3 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Tanya Elaine Thomas on 3 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Director's details changed for Mrs Tanya Elaine Thomas on 3 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
14 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
11 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
11 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 47 lind road sutton surrey SM1 4PP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 47 lind road sutton surrey SM1 4PP (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 03/06/06; full list of members
|
2 October 2006 | Return made up to 03/06/06; full list of members (6 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 61A lind road sutton surrey SM1 4PP (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 61A lind road sutton surrey SM1 4PP (1 page) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (15 pages) |