Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director Name | Mr John Andrew Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Wales |
Correspondence Address | 29 Smithies Avenue Sully Penarth CF64 5SS Wales |
Registered Address | C/O 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 | John Andrew Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,864 |
Current Liabilities | £135,634 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (11 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (17 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (17 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 23 April 2014 (17 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
24 May 2013 | Registered office address changed from 29 Smithies Avenue Sully CF64 5SS Wales on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from 29 Smithies Avenue Sully CF64 5SS Wales on 24 May 2013 (2 pages) |
23 May 2013 | Statement of affairs with form 4.19 (5 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Statement of affairs with form 4.19 (5 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 March 2012 | Registered office address changed from 29 Smithies Avenue Belgrave Court 25 Cowbridge Road East Penarth CF64 5SS Wales on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 29 Smithies Avenue Belgrave Court 25 Cowbridge Road East Penarth CF64 5SS Wales on 15 March 2012 (2 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Register(s) moved to registered inspection location (2 pages) |
30 March 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Termination of appointment of John Smith as a director (2 pages) |
21 November 2009 | Termination of appointment of John Smith as a director (2 pages) |
16 November 2009 | Appointment of Chelsea Jayne Portia Smith as a director (3 pages) |
16 November 2009 | Appointment of Chelsea Jayne Portia Smith as a director (3 pages) |
14 October 2009 | Incorporation (22 pages) |
14 October 2009 | Incorporation (22 pages) |