Sutton
Surrey
SM1 4LA
Secretary Name | Mrs Deborah Nobbs |
---|---|
Status | Closed |
Appointed | 23 March 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 February 2020) |
Role | Company Director |
Correspondence Address | 34 Central Way Carshalton SM5 3NF |
Secretary Name | Sandra Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hereward Avenue Purley Surrey CR8 2NN |
Secretary Name | Deborah Louise Nobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 34 Central Way Carshalton Surrey SM5 3NF |
Secretary Name | Kim Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Website | IP |
---|
Registered Address | Alen House Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
50 at £1 | Mr Dean Stoneham 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sandra Stoneham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,669 |
Cash | £134,593 |
Current Liabilities | £90,040 |
Latest Accounts | 15 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 15 October |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 November 2018 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Alen House Westmead Road Sutton Surrey SM1 4LA on 30 November 2018 (2 pages) |
23 November 2018 | Declaration of solvency (5 pages) |
23 November 2018 | Resolutions
|
23 November 2018 | Appointment of a voluntary liquidator (3 pages) |
6 November 2018 | Total exemption full accounts made up to 15 October 2018 (7 pages) |
5 November 2018 | Previous accounting period shortened from 31 March 2019 to 15 October 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Kim Rowe as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Appointment of Mrs Deborah Nobbs as a secretary on 23 March 2018 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Kim Rowe on 30 June 2015 (1 page) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Kim Rowe on 30 June 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Dean Stoneham on 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Dean Stoneham on 30 June 2012 (2 pages) |
26 March 2012 | Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 26 March 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
1 November 2008 | Ad 20/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 November 2008 | Ad 20/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
6 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2006 | Incorporation (19 pages) |
5 January 2006 | Incorporation (19 pages) |