London
W1W 8BE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (3 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
7 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 March 2019 | Change of details for Mr David Sinanan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
27 March 2018 | Notification of David Sinanan as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Company name changed sutton court developments LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Company name changed sutton court developments LIMITED\certificate issued on 19/03/12
|
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 April 2011 (1 page) |
4 October 2010 | Appointment of Mr David Sinanan as a director (2 pages) |
4 October 2010 | Appointment of Mr David Sinanan as a director (2 pages) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010 (1 page) |
22 March 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
22 March 2010 | Incorporation (22 pages) |
22 March 2010 | Incorporation (22 pages) |
22 March 2010 | Termination of appointment of Michael Clifford as a director (1 page) |