Sutton
Surrey
SM2 5BN
Secretary Name | Mrs Margaret Ellen Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Downs Road Epsom Surrey KT18 5JE |
Director Name | Mrs Margaret Ellen Kirkham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(3 years after company formation) |
Appointment Duration | 6 years (closed 30 August 2016) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | edenparkservices.co.uk |
---|
Registered Address | Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Howard Peter Kirkham 50.00% Ordinary |
---|---|
50 at £1 | Margaret Ellen Kirkham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,211 |
Cash | £13,329 |
Current Liabilities | £16,060 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 October 2014 | Director's details changed for Mr Howard Peter Kirkham on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Howard Peter Kirkham on 1 January 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Howard Peter Kirkham on 1 January 2014 (2 pages) |
30 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Appointment of Mrs Margaret Ellen Kirkham as a director (2 pages) |
22 July 2011 | Appointment of Mrs Margaret Ellen Kirkham as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
1 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
1 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Incorporation (9 pages) |
10 August 2007 | Incorporation (9 pages) |