London
SW1W 0EN
Director Name | Mr David James Patrick Thomson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 October 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 152 Queenstown Road London SW8 3QE |
Director Name | Mr Dominic Anthony Charles Perks |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lower Grosvenor Place London SW1W 0EN |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Sumo Salad Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£206,617 |
Cash | £1,549 |
Current Liabilities | £282,183 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 July 2013 | Administrator's progress report to 25 June 2013 (29 pages) |
2 July 2013 | Notice of move from Administration to Dissolution on 25 June 2013 (29 pages) |
2 July 2013 | Administrator's progress report to 25 June 2013 (29 pages) |
2 July 2013 | Notice of move from Administration to Dissolution (29 pages) |
28 January 2013 | Administrator's progress report to 28 December 2012 (18 pages) |
28 January 2013 | Administrator's progress report to 28 December 2012 (18 pages) |
7 September 2012 | Notice of deemed approval of proposals (3 pages) |
7 September 2012 | Notice of deemed approval of proposals (3 pages) |
22 August 2012 | Statement of administrator's proposal (39 pages) |
22 August 2012 | Statement of administrator's proposal (39 pages) |
11 July 2012 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England on 11 July 2012 (3 pages) |
11 July 2012 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England on 11 July 2012 (3 pages) |
5 July 2012 | Appointment of an administrator (1 page) |
5 July 2012 | Appointment of an administrator (1 page) |
26 June 2012 | Termination of appointment of Dominic Anthony Charles Perks as a director on 31 May 2012 (1 page) |
26 June 2012 | Termination of appointment of Dominic Perks as a director (1 page) |
2 April 2012 | Registered office address changed from 43 Pembroke Square London W8 6PE on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 43 Pembroke Square London W8 6PE on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 43 Pembroke Square London W8 6PE on 2 April 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
16 December 2010 | Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
19 May 2009 | Director appointed david thomson (2 pages) |
19 May 2009 | Director appointed david thomson (2 pages) |
5 May 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
12 August 2008 | Secretary appointed kate perks (2 pages) |
12 August 2008 | Secretary appointed kate perks (2 pages) |
12 August 2008 | Director appointed dominic perks (2 pages) |
12 August 2008 | Director appointed dominic perks (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
8 August 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
8 August 2008 | Appointment Terminated Director abergan reed LTD (1 page) |
8 August 2008 | Appointment terminated director abergan reed LTD (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
8 August 2008 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
5 August 2008 | Incorporation (14 pages) |
5 August 2008 | Incorporation (14 pages) |