Addlestone
Surrey
KT15 1QH
Director Name | Mrs Julie Pamela Sutherland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(9 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Simplemarsh Road Addlestone Surrey KT15 1QH |
Director Name | Graeme Lamont Sutherland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Simplemarsh Road Addlestone Surrey KT15 1QH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 27 Simplemarsh Road Addlestone Surrey KT15 1QH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
60 at £1 | Graeme Lamont Sutherland 60.00% Ordinary |
---|---|
40 at £1 | Julie Pamela Sutherland 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,983 |
Net Worth | £428 |
Cash | £4,419 |
Current Liabilities | £14,510 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
3 May 2017 | Termination of appointment of Graeme Lamont Sutherland as a director on 25 February 2017 (1 page) |
3 May 2017 | Appointment of Mrs Julie Pamela Sutherland as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Graeme Lamont Sutherland as a director on 25 February 2017 (1 page) |
3 May 2017 | Appointment of Mrs Julie Pamela Sutherland as a director on 3 May 2017 (2 pages) |
28 June 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
13 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 October 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
24 October 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (17 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (17 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Graeme Lamont Sutherland on 22 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Graeme Lamont Sutherland on 22 April 2011 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
18 January 2011 | Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 18 January 2011 (1 page) |
24 April 2010 | Director's details changed for Graeme Lamont Sutherland on 1 January 2010 (2 pages) |
24 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Graeme Lamont Sutherland on 1 January 2010 (2 pages) |
24 April 2010 | Director's details changed for Graeme Lamont Sutherland on 1 January 2010 (2 pages) |
24 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 June 2008 | Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Secretary appointed julie pamela sutherland (2 pages) |
28 May 2008 | Director appointed graeme lamont sutherland (2 pages) |
28 May 2008 | Secretary appointed julie pamela sutherland (2 pages) |
28 May 2008 | Director appointed graeme lamont sutherland (2 pages) |
22 April 2008 | Incorporation (9 pages) |
22 April 2008 | Appointment terminated director brighton director LIMITED (1 page) |
22 April 2008 | Incorporation (9 pages) |
22 April 2008 | Appointment terminated director brighton director LIMITED (1 page) |