Sutton
Surrey
SM2 5QT
Director Name | Joan Margaret Peters |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jasmin Road Epsom Surrey KT19 9DY |
Secretary Name | Mrs Deborah Elizabeth King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Highway Sutton Surrey SM2 5QT |
Registered Address | 25 The Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Mr R.h. King 45.00% Ordinary |
---|---|
45 at £1 | Mrs J.m. Peters 45.00% Ordinary |
10 at £1 | Mrs D.e. King 10.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Director's details changed for Joan Margaret Peters on 8 August 2010 (3 pages) |
9 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Director's details changed for Joan Margaret Peters on 8 August 2010 (3 pages) |
9 October 2012 | Director's details changed for Joan Margaret Peters on 8 August 2010 (3 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 December 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
22 December 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
22 December 2010 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (10 pages) |
6 May 2009 | Incorporation (7 pages) |
6 May 2009 | Incorporation (7 pages) |