Grove Road
Chertsey
Surrey
KT16 9DN
Secretary Name | Mr Stuart Peter Chenery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farley Grove Road Chertsey Surrey KT16 9DN |
Director Name | Bruce James Raeside |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 January 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mead Lane Chertsey Surrey KT16 8NJ |
Secretary Name | Bruce James Raeside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 January 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mead Lane Chertsey Surrey KT16 8NJ |
Director Name | Mr Neville Peter Chenery |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gordon Drive Chertsey Surrey KT16 9PP |
Registered Address | 530 London Road Ashford Middlesex TW15 3AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Stuart Peter Chenery 60.00% Ordinary |
---|---|
40 at £1 | Bruce Raeside 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,833 |
Cash | £2,719 |
Current Liabilities | £45,631 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
10 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Stuart Peter Chenery on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Bruce James Raeside on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Stuart Peter Chenery on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Bruce James Raeside on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Stuart Peter Chenery on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Bruce James Raeside on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Return made up to 02/06/09; full list of members (5 pages) |
8 September 2009 | Return made up to 02/06/09; full list of members (5 pages) |
8 December 2008 | Return made up to 02/06/08; full list of members (4 pages) |
8 December 2008 | Return made up to 02/06/08; full list of members (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 2 cambridge house, gogmore lane chertsey surrey KT16 9AP (1 page) |
31 July 2008 | Appointment terminated director neville chenery (1 page) |
31 July 2008 | Director and secretary appointed bruce james raeside (2 pages) |
31 July 2008 | Appointment Terminated Director neville chenery (1 page) |
31 July 2008 | Director and secretary appointed bruce james raeside (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 2 cambridge house, gogmore lane chertsey surrey KT16 9AP (1 page) |
9 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 July 2008 | Company name changed sud-iso uk LIMITED\certificate issued on 04/07/08 (2 pages) |
3 July 2008 | Company name changed sud-iso uk LIMITED\certificate issued on 04/07/08 (2 pages) |
1 July 2008 | Withdrawal of application for striking off (1 page) |
1 July 2008 | Withdrawal of application for striking off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 July 2007 | Accounts made up to 30 June 2007 (2 pages) |
10 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
2 June 2006 | Incorporation (18 pages) |
2 June 2006 | Incorporation (18 pages) |