Sutton
Surrey
SM1 2SG
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Katharine Mingo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2010) |
Role | Receptionist |
Correspondence Address | Flat 1 43 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Director/Secretary Jukka Antero Tuominen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 September 2006(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2010) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 35 Burrow Road London SE22 8DU |
Secretary Name | Ms Annelies Bos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | Flat 2 Sherwood Park Road Sutton Surrey SM1 2SG |
Director Name | Jamie Lee Burgess |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Sherwood Park Road Sutton Surrey SM1 2SG |
Secretary Name | Ms Joanna Becares |
---|---|
Status | Resigned |
Appointed | 26 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | Flat 3 43 Sherwood Park Road Sutton Surrey SM1 2SG |
Registered Address | Flat 2 43 Sherwood Park Road Sutton Surrey SM1 2SG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
1 at £1 | Kanamoorthy Kumarasamy 33.33% Ordinary |
---|---|
1 at £1 | Keith Andrew 33.33% Ordinary |
1 at £1 | Zhi Zhong Du 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 November 2014 | Termination of appointment of Joanna Becares as a secretary on 29 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Joanna Becares as a secretary on 29 September 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Registered office address changed from Flat 2 Sherwood Park Sherwood Park Road Sutton Surrey SM1 2SG England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Flat 2 43 Dale Park Avenue Carshalton Surrey SM5 2ES on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Flat 2 43 Dale Park Avenue Carshalton Surrey SM5 2ES on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Flat 2 Sherwood Park Sherwood Park Road Sutton Surrey SM1 2SG England on 30 June 2014 (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (4 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (4 pages) |
24 May 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 May 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Mr J Burgess Flat 2 Sherwood Park Road Sutton Surrey SM1 2SG United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Zhi Zhong Du as a director on 14 May 2014 (2 pages) |
14 May 2014 | Appointment of Mr Zhi Zhong Du as a director on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from C/O Mr J Burgess Flat 2 Sherwood Park Road Sutton Surrey SM1 2SG United Kingdom on 14 May 2014 (1 page) |
24 March 2014 | Termination of appointment of Jamie Lee Burgess as a director on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Jamie Lee Burgess as a director on 24 March 2014 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Annelies Bos as a secretary on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Ms Joanna Becares as a secretary on 26 March 2013 (2 pages) |
26 March 2013 | Termination of appointment of Annelies Bos as a secretary on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Ms Joanna Becares as a secretary on 26 March 2013 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Registered office address changed from Flat 1 Sherwood Park Road Sutton SM1 2SG on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Flat 1 Sherwood Park Road Sutton SM1 2SG on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Appointment of Jamie Lee Burgess as a director (3 pages) |
1 August 2011 | Appointment of Jamie Lee Burgess as a director (3 pages) |
10 December 2010 | Termination of appointment of Jukka Tuominen as a director (1 page) |
10 December 2010 | Termination of appointment of Jukka Tuominen as a director (1 page) |
4 October 2010 | Termination of appointment of Katharine Mingo as a director (1 page) |
4 October 2010 | Secretary's details changed for Annelies Bos on 1 August 2010 (1 page) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Secretary's details changed for Annelies Bos on 1 August 2010 (1 page) |
4 October 2010 | Director's details changed (2 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Secretary's details changed for Annelies Bos on 1 August 2010 (1 page) |
4 October 2010 | Termination of appointment of Katharine Mingo as a director (1 page) |
4 October 2010 | Director's details changed (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 February 2010 | Secretary's details changed for Director Annelies Bos on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Director Annelies Bos on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Director Annelies Bos on 1 December 2009 (2 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 May 2009 | Secretary's change of particulars / annelies bos / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / jukka tuominen / 14/05/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / annelies bos / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / jukka tuominen / 14/05/2009 (1 page) |
1 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT (1 page) |
14 September 2006 | Incorporation (14 pages) |
14 September 2006 | Incorporation (14 pages) |