Sutton
Surrey
SM2 6RJ
Secretary Name | Revathi Srivastav |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Camborne Road Sutton Surrey SM2 6RJ |
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 165 Cann Hall Road Leyton Stone London E11 3NJ |
Secretary Name | Geoffrey Nathan Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 112 Morden Road London SW19 3BP |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,804 |
Cash | £29,497 |
Current Liabilities | £21,782 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Application to strike the company off the register (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Sharad Srivastav on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Sharad Srivastav on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Sharad Srivastav on 2 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
20 February 2008 | Ad 26/10/06--------- £ si 99@1 (2 pages) |
20 February 2008 | Ad 26/10/06--------- £ si 99@1 (2 pages) |
19 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
26 October 2006 | Incorporation (14 pages) |