Sutton
Surrey
SM1 1SH
Director Name | Mr Ian James Macfarlane |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 May 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Fiona Mary Macfarlane |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 May 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Raymond Windmill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Approach Road Raynes Park London SW20 8BA |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Ian James Macfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,443 |
Cash | £1,709 |
Current Liabilities | £5,434 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
18 December 2018 | Director's details changed for Mr Ian James Macfarlane on 18 December 2018 (2 pages) |
18 December 2018 | Secretary's details changed for Mr Ian James Macfarlane on 18 December 2018 (1 page) |
18 December 2018 | Director's details changed for Fiona Mary Macfarlane on 18 December 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
13 February 2016 | Appointment of Fiona Mary Macfarlane as a director on 1 February 2016 (3 pages) |
13 February 2016 | Appointment of Fiona Mary Macfarlane as a director on 1 February 2016 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Registered office address changed from Second Floor Old Inn House Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Second Floor Old Inn House Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Ian James Macfarlane on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from 5 Approach Road Raynes Park London SW20 8BA on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Ian James Macfarlane on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Registered office address changed from 5 Approach Road Raynes Park London SW20 8BA on 15 January 2010 (1 page) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
9 January 2009 | Director appointed mr ian james macfarlane (1 page) |
9 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
9 January 2009 | Director appointed mr ian james macfarlane (1 page) |
9 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
24 December 2008 | Appointment terminated director raymond windmill (1 page) |
24 December 2008 | Appointment terminated director raymond windmill (1 page) |
28 November 2007 | Incorporation (11 pages) |
28 November 2007 | Incorporation (11 pages) |