Sutton
Surrey
SM2 5ND
Secretary Name | Christine Ann Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 28 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,369 |
Cash | £12,683 |
Current Liabilities | £11,164 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 29 August 2010 Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 29 August 2010 Statement of capital on 2010-09-02
|
8 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 October 2007 | Accounts made up to 31 March 2007 (1 page) |
24 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
3 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
3 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
15 March 2007 | Company name changed gowerkiss LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed gowerkiss LIMITED\certificate issued on 15/03/07 (2 pages) |
29 August 2006 | Incorporation (15 pages) |
29 August 2006 | Incorporation (15 pages) |