Sutton
Surrey
SM2 5QT
Director Name | Joan Margaret Peters |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Redwood Court 16 Lovelace Gardens Surbiton Surrey KT6 6SN |
Secretary Name | Mrs Deborah Elizabeth King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Highway Sutton Surrey SM2 5QT |
Registered Address | 25 The Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Annual return made up to 31 October 2010 Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 31 October 2010 Statement of capital on 2011-02-21
|
21 December 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
21 December 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
21 December 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
23 November 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
23 November 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 November 2009 | Annual return made up to 31 October 2009 (9 pages) |
30 November 2009 | Annual return made up to 31 October 2009 (9 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 December 2008 | Accounts made up to 31 October 2008 (1 page) |
31 October 2007 | Incorporation (7 pages) |
31 October 2007 | Incorporation (7 pages) |