Company NameRothman Pantall (Sutton) Ltd.
Company StatusDissolved
Company Number05920765
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Justin Hindley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Andrew David Miller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMr Andrew David Miller
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Grange Meadow
Banstead
Surrey
SM7 3RD
Director NameJohn Anthony Hamlyn Ayris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address41 Tilehurst Road
Cheam
Surrey
SM3 8PD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiterothmansllp.com
Telephone023 80265550
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Graham Justin Hindley
66.67%
Ordinary
1 at £1Andrew David Miller
33.33%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
10 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Andrew David Miller on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Graham Justin Hindley on 2 July 2018 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 September 2017Change of details for Mr Graham Justin Hindley as a person with significant control on 14 September 2016 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Change of details for Mr Graham Justin Hindley as a person with significant control on 14 September 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(5 pages)
27 August 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(5 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Graham Justin Hindley on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Graham Justin Hindley on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew David Miller on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew David Miller on 31 August 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2009Appointment terminated director john ayris (1 page)
8 September 2009Appointment terminated director john ayris (1 page)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page)
12 September 2008Registered office changed on 12/09/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 February 2008Registered office changed on 25/02/2008 from bank house, 3RD floor 1/7 sutton court road sutton surrey SM1 4SP (1 page)
25 February 2008Registered office changed on 25/02/2008 from bank house, 3RD floor 1/7 sutton court road sutton surrey SM1 4SP (1 page)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
31 August 2006Incorporation (13 pages)
31 August 2006Incorporation (13 pages)