Sutton
Surrey
SM2 5JA
Secretary Name | Deborah Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Upland Road Sutton Surrey SM2 5JA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 15 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
100 at £1 | Nicholas John Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263 |
Cash | £3,003 |
Current Liabilities | £15,066 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014 (2 pages) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010 (1 page) |
6 April 2010 | Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 26 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Director's change of particulars / nicholas paul / 31/03/2007 (1 page) |
26 March 2008 | Director's change of particulars / nicholas paul / 31/03/2007 (1 page) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (16 pages) |