Sutton
Surrey
SM1 2BL
Secretary Name | Joukje Miriam Irene Arponen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Derby Road Sutton Surrey SM1 2BL |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | The White Cottage, 19 West Street, Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,721 |
Current Liabilities | £10,206 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2006 | New director appointed (3 pages) |