Sutton
Surrey
SM1 4LA
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 February 2020) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Olga Bibikoff |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth Barn Warkworth Banbury Oxfordshire OX17 2AG |
Director Name | Mr David John O'Connor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House 100 Thornhill Road Sutton Coldfield West Midlands B74 3EW |
Director Name | Ms Tracey Jayne Rees |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ree Place Dew Pond Lane Buxton SK17 7LF |
Director Name | Mr Stephen Lewis Rochefort |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2013) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | Kingsley House, Beecroft Court Beecroft Road Cannock WS11 1JP |
Director Name | Mr Pawan Srivastava |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London Great London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Johnson Smith & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2010) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Secretary Name | Brooks-Johnson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2012) |
Correspondence Address | Northumberland House Drake Avenue Staines Middlesex TW18 2AP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£134,035 |
Cash | £2,152 |
Current Liabilities | £188,284 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 December 2018 | Liquidators' statement of receipts and payments to 13 November 2018 (14 pages) |
12 January 2018 | Liquidators' statement of receipts and payments to 13 November 2017 (13 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (13 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (13 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (13 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (13 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (13 pages) |
1 December 2014 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2014 (2 pages) |
27 November 2014 | Statement of affairs with form 4.19 (6 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Resolutions
|
27 November 2014 | Statement of affairs with form 4.19 (6 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Termination of appointment of Pawan Srivastava as a director on 31 October 2013 (1 page) |
30 September 2014 | Termination of appointment of Pawan Srivastava as a director on 31 October 2013 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 November 2013 | Termination of appointment of Stephen Rochefort as a director (2 pages) |
15 November 2013 | Termination of appointment of Stephen Rochefort as a director (2 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Termination of appointment of Brooks-Johnson Limited as a secretary (1 page) |
27 July 2012 | Termination of appointment of Brooks-Johnson Limited as a secretary (1 page) |
3 April 2012 | Registered office address changed from Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Pawan Srivastava as a director (2 pages) |
3 April 2012 | Appointment of Mr Christopher John Varley as a director (2 pages) |
3 April 2012 | Appointment of Mr Pawan Srivastava as a director (2 pages) |
3 April 2012 | Termination of appointment of Tracey Rees as a director (1 page) |
3 April 2012 | Registered office address changed from Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Pembroke Consulting Limited as a secretary (2 pages) |
3 April 2012 | Registered office address changed from Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Pembroke Consulting Limited as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Tracey Rees as a director (1 page) |
3 April 2012 | Appointment of Mr Christopher John Varley as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page) |
7 September 2011 | Director's details changed for Tracey Jayne Rees on 21 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Tracey Jayne Rees on 21 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 October 2010 | Appointment of Brooks-Johnson Limited as a secretary (3 pages) |
18 October 2010 | Appointment of Brooks-Johnson Limited as a secretary (3 pages) |
13 October 2010 | Appointment of Mr Stephen Lewis Rochefort as a director (3 pages) |
13 October 2010 | Appointment of Mr Stephen Lewis Rochefort as a director (3 pages) |
11 October 2010 | Termination of appointment of Johnson Smith & Co Limited as a secretary (1 page) |
11 October 2010 | Termination of appointment of Olga Bibikoff as a director (1 page) |
11 October 2010 | Termination of appointment of Olga Bibikoff as a director (1 page) |
11 October 2010 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
11 October 2010 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
11 October 2010 | Termination of appointment of Johnson Smith & Co Limited as a secretary (1 page) |
8 September 2010 | Director's details changed for Cornhill Directors Limited on 21 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Cornhill Directors Limited on 21 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Tracey Jayne Rees on 21 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Johnson Smith & Co Limited on 21 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Tracey Jayne Rees on 21 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Johnson Smith & Co Limited on 21 July 2010 (2 pages) |
16 February 2010 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
16 February 2010 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Appointment terminate, secretary ils fiduciaries (uk) LIMITED logged form (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
24 September 2009 | Secretary appointed johnson smith & co LIMITED (1 page) |
24 September 2009 | Appointment terminate, secretary ils fiduciaries (uk) LIMITED logged form (1 page) |
24 September 2009 | Secretary appointed johnson smith & co LIMITED (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
24 June 2008 | Gbp ic 10000/8000\21/04/08\gbp sr 2000@1=2000\ (1 page) |
24 June 2008 | Gbp ic 10000/8000\21/04/08\gbp sr 2000@1=2000\ (1 page) |
5 February 2008 | Return made up to 23/08/07; full list of members
|
5 February 2008 | Return made up to 23/08/07; full list of members
|
4 February 2008 | Ad 30/04/06--------- £ si 9000@1 (2 pages) |
4 February 2008 | Ad 30/04/06--------- £ si 9000@1 (2 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
9 October 2007 | Nc inc already adjusted 30/04/06 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Memorandum and Articles of Association (12 pages) |
9 October 2007 | Memorandum and Articles of Association (12 pages) |
9 October 2007 | Nc inc already adjusted 30/04/06 (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 23/08/06; full list of members
|
8 November 2006 | Return made up to 23/08/06; full list of members
|
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
9 September 2005 | Ad 23/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2005 | Ad 23/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2005 | Incorporation (14 pages) |
23 August 2005 | Incorporation (14 pages) |