Sutton
Surrey
SM2 5DT
Director Name | Mrs Natalie Ann Robertson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mayfield Road Sutton Surrey SM2 5DT |
Director Name | Mr James Foster |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage The Green Woldingham Surrey CR3 7BA |
Secretary Name | Mr James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lyon Road South Wimbledon London SW19 2RL |
Secretary Name | Jason Robertson |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mayfield Road South Sutton Surrey SM2 5DT |
Telephone | 08449800422 |
---|---|
Telephone region | Unknown |
Registered Address | 22 Mayfield Road Sutton Surrey SM2 5DT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
50 at £1 | Jason Robertson 50.00% Ordinary |
---|---|
50 at £1 | Natalie Ann Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,545 |
Cash | £2,089 |
Current Liabilities | £5,559 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 July 2012 | Director's details changed for Mrs Natalie Ann Biocic on 30 April 2011 (2 pages) |
6 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mrs Natalie Ann Biocic on 30 April 2011 (2 pages) |
6 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 February 2012 | Registered office address changed from 7 Lyon Road South Wimbledon London SW19 2RL United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 February 2012 | Registered office address changed from 7 Lyon Road South Wimbledon London SW19 2RL United Kingdom on 27 February 2012 (1 page) |
27 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Termination of appointment of James Foster as a director (1 page) |
22 July 2010 | Secretary's details changed for Mr James Foster on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr James Foster on 22 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of James Foster as a director (1 page) |
22 July 2010 | Termination of appointment of James Foster as a secretary (1 page) |
22 July 2010 | Termination of appointment of James Foster as a director (1 page) |
22 July 2010 | Termination of appointment of James Foster as a director (1 page) |
22 July 2010 | Termination of appointment of James Foster as a secretary (1 page) |
21 July 2010 | Appointment of Mrs Natalie Ann Biocic as a director (2 pages) |
21 July 2010 | Appointment of Mrs Natalie Ann Biocic as a director (2 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr James Foster on 19 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Jason Robertson as a secretary (1 page) |
26 May 2010 | Director's details changed for Mr James Foster on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Jason Waverley Robertson on 19 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Jason Robertson as a secretary (1 page) |
26 May 2010 | Secretary's details changed for Mr James Foster on 19 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr James Foster on 19 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Jason Waverley Robertson on 19 May 2010 (2 pages) |
21 April 2009 | Incorporation (14 pages) |
21 April 2009 | Incorporation (14 pages) |