Sutton
Surrey
SM3 9LW
Director Name | Rachel Elizabeth Fagan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 129 Ridge Road Sutton Surrey SM3 9LW |
Secretary Name | Rachel Elizabeth Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 129 Ridge Road Sutton Surrey SM3 9LW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Unit 3, 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,198 |
Current Liabilities | £50,906 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been suspended (1 page) |
17 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 June 2008 | Company name changed l a grabs LIMITED\certificate issued on 19/06/08 (2 pages) |
17 June 2008 | Company name changed l a grabs LIMITED\certificate issued on 19/06/08 (2 pages) |
21 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
17 October 2006 | Incorporation (9 pages) |
17 October 2006 | Incorporation (9 pages) |