Company NameRoger Sutton & Co Limited
Company StatusDissolved
Company Number07042590
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date3 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameRoger William Sutton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameRichard John Sutton
NationalityBritish
StatusResigned
Appointed01 October 2010(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address44 Kilgour Road
London
SE23 1PQ

Contact

Websiterogersutton.com

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Roger William Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£233,298
Cash£66,392
Current Liabilities£486,856

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Old London Road Kingston upon Thames Surrey KT2 6QZ England to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Old London Road Kingston upon Thames Surrey KT2 6QZ England to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23
(1 page)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Declaration of solvency (3 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23
(1 page)
1 July 2016Declaration of solvency (3 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to 60/62 Old London Road Old London Road Kingston upon Thames Surrey KT2 6QZ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to 60/62 Old London Road Old London Road Kingston upon Thames Surrey KT2 6QZ on 23 June 2016 (1 page)
11 March 2016Termination of appointment of Richard John Sutton as a secretary on 11 March 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Termination of appointment of Richard John Sutton as a secretary on 11 March 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 October 2010Appointment of Richard John Sutton as a secretary (3 pages)
8 October 2010Appointment of Richard John Sutton as a secretary (3 pages)
19 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
19 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)