Sutton
Surrey
SM1 3HH
Director Name | Mr Keith James Sohl |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Sports Physio Limited Rose Hill Sutton Surrey SM1 3HH |
Secretary Name | Mrs Jennifer Susan Sohl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield Court Littlewick Road Knaphill Woking Surrey GU21 2JU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.suttonsportsphysio.co.uk |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£114,654 |
Cash | £117 |
Current Liabilities | £171,679 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 January 2016 | Delivered on: 26 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (11 pages) |
30 May 2018 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 257B Croydon Road Beckenham Kent BR3 3PS on 30 May 2018 (2 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Statement of affairs (8 pages) |
25 May 2018 | Appointment of a voluntary liquidator (3 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Keith James Sohl on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Keith James Sohl on 15 September 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Jennifer Susan Sohl on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Jennifer Susan Sohl on 29 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
26 January 2016 | Registration of charge 067797930001, created on 21 January 2016 (30 pages) |
26 January 2016 | Registration of charge 067797930001, created on 21 January 2016 (30 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
15 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for James Alexander Sohl on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Keith James Sohl on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for James Alexander Sohl on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for James Alexander Sohl on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Keith James Sohl on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Keith James Sohl on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page) |
11 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
11 June 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 March 2009 | Memorandum and Articles of Association (11 pages) |
6 March 2009 | Memorandum and Articles of Association (11 pages) |
3 March 2009 | Director appointed keith james sohl logged form (2 pages) |
3 March 2009 | Director appointed keith james sohl logged form (2 pages) |
3 March 2009 | Director appointed james alexander sohl (2 pages) |
3 March 2009 | Director appointed james alexander sohl (2 pages) |
28 February 2009 | Company name changed sutton physio LIMITED\certificate issued on 03/03/09 (2 pages) |
28 February 2009 | Company name changed sutton physio LIMITED\certificate issued on 03/03/09 (2 pages) |
26 February 2009 | Secretary appointed jennifer susan sohl (2 pages) |
26 February 2009 | Secretary appointed jennifer susan sohl (2 pages) |
23 February 2009 | Secretary appointed jennifer susan sohl (2 pages) |
23 February 2009 | Secretary appointed jennifer susan sohl (2 pages) |
6 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 December 2008 | Incorporation (22 pages) |
23 December 2008 | Incorporation (22 pages) |