Sutton
Surrey
SM1 4PL
Director Name | Ms Melanie Allen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Lind Road Sutton Surrey SM1 4PL |
Secretary Name | Lynne Karen Von Wildenrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82a Tudor Drive Morden Surrey SM4 4PF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 100 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
2 at £1 | Melanie Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £4,791 |
Current Liabilities | £1,353 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2017 | Appointment of Mr Brian Ronald Worger as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Brian Ronald Worger as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Melanie Allen as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Melanie Allen as a director on 5 May 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Director's details changed for Ms Melanie Allen on 1 January 2012 (2 pages) |
8 August 2013 | Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY on 8 August 2013 (1 page) |
8 August 2013 | Director's details changed for Ms Melanie Allen on 1 January 2012 (2 pages) |
8 August 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 100 Lind Road Sutton Surrey SM1 4PL England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 100 Lind Road Sutton Surrey SM1 4PL England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 100 Lind Road Sutton Surrey SM1 4PL England on 8 August 2013 (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Director's details changed for Melanie Allen on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Lynne Von Wildenrath as a secretary (1 page) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Melanie Allen on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Lynne Von Wildenrath as a secretary (1 page) |
22 March 2010 | Director's details changed for Melanie Allen on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 July 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (13 pages) |
7 February 2006 | Incorporation (13 pages) |