Sutton
Surrey
SM1 2BL
Secretary Name | Michele Caudia Ida Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Derby Road Cheam Surrey SM1 2BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bentinick House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Director's details changed for David Ormiston Cormack on 9 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Ormiston Cormack on 9 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Ormiston Cormack on 9 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: bentinck house bentinck road west drayton middx UB7 7RQ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: bentinck house bentinck road west drayton middx UB7 7RQ (1 page) |
19 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members
|
2 February 2006 | Registered office changed on 02/02/06 from: meridian house, 7 the avenue highams park london E4 9LB (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: meridian house, 7 the avenue highams park london E4 9LB (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (17 pages) |
10 June 2005 | Incorporation (17 pages) |