Sutton
Surrey
SM1 1SH
Director Name | Mr Andrew David Miller |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Secretary Name | Mr Andrew David Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Grange Meadow Banstead Surrey SM7 3RD |
Director Name | John Anthony Hamlyn Ayris |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 41 Tilehurst Road Cheam Surrey SM3 8PD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 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 | 31 August 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | rothmansllp.com |
---|---|
Telephone | 023 80265550 |
Telephone region | Southampton / Portsmouth |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr Graham Justin Hindley 66.67% Ordinary |
---|---|
1 at £1 | Andrew David Miller 33.33% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Andrew David Miller on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Graham Justin Hindley on 2 July 2018 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 September 2017 | Change of details for Mr Graham Justin Hindley as a person with significant control on 14 September 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Change of details for Mr Graham Justin Hindley as a person with significant control on 14 September 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 August 2015 | Registered office address changed from Old Inn House Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Old Inn House Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Graham Justin Hindley on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Graham Justin Hindley on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew David Miller on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew David Miller on 31 August 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 September 2009 | Appointment terminated director john ayris (1 page) |
8 September 2009 | Appointment terminated director john ayris (1 page) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from bank house, 3RD floor 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from bank house, 3RD floor 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
31 August 2006 | Incorporation (13 pages) |
31 August 2006 | Incorporation (13 pages) |