London
SW1W 0EN
Secretary Name | Mrs Kate Perks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr David James Patrick Thomson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lower Grosvenor Place London SW1W 0EN |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 6 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Application to strike the company off the register (3 pages) |
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 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 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) |
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) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Appointment of Mr David Thomson as a director (2 pages) |
3 August 2010 | Appointment of Mr David Thomson as a director (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed sumo salad brunswick LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Company name changed sumo salad brunswick LIMITED\certificate issued on 25/02/10
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
28 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 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) |
11 August 2008 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
11 August 2008 | Appointment terminated director abergan reed LTD (1 page) |
11 August 2008 | Appointment Terminated Director abergan reed LTD (1 page) |
11 August 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
7 August 2008 | Incorporation (14 pages) |
7 August 2008 | Incorporation (14 pages) |