29 Cressingham Grove
Sutton
Surrey
SM1 4DS
Director Name | Miss Sana Kauser Rizvi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Clevedon House 29 Cressingham Grove Sutton Surrey SM1 4DS |
Director Name | Miss Sania Kauser Rizvi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Customer Service Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Clevedon House 29 Cressingham Grove Sutton Surrey SM1 4DS |
Secretary Name | Miss Sania Kauser Rizvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Customer Service Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Clevedon House 29 Cressingham Grove Sutton Surrey SM1 4DS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 40 Benhill Avenue Sutton Surrey SM1 4DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (2 pages) |
19 January 2011 | Application to strike the company off the register (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 September 2010 | Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS on 9 September 2010 (1 page) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (2 pages) |
27 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 April 2008 | Accounts made up to 31 January 2008 (1 page) |
8 February 2008 | Return made up to 29/01/08; full list of members
|
8 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
7 November 2007 | Memorandum and Articles of Association (5 pages) |
7 November 2007 | Memorandum and Articles of Association (5 pages) |
18 October 2007 | Company name changed eastern union money transfer (lo ndon) LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed eastern union money transfer (lo ndon) LIMITED\certificate issued on 18/10/07 (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
16 February 2007 | Ad 29/01/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Ad 29/01/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
29 January 2007 | Incorporation (13 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (13 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |