Sutton
Surrey
SM1 4RY
Director Name | Mrs Celine Avetisyan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 May 2010(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gauntlett Road Sutton Surrey SM1 4RY |
Secretary Name | RSL Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | 17 Gauntlett Road Sutton Surrey SM1 4RY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Artem Avetisyan 50.00% Ordinary |
---|---|
1 at £1 | Celine Avetisyan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,590 |
Cash | £28,144 |
Current Liabilities | £28,618 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Application to strike the company off the register (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Director's details changed for Artem Avetisyan on 1 July 2013 (2 pages) |
10 April 2015 | Director's details changed for Mrs Celine Avetisyan on 1 July 2013 (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mrs Celine Avetisyan on 1 July 2013 (2 pages) |
10 April 2015 | Director's details changed for Artem Avetisyan on 1 July 2013 (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mrs Celine Avetisyan on 1 July 2013 (2 pages) |
10 April 2015 | Director's details changed for Artem Avetisyan on 1 July 2013 (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 June 2013 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Mrs Celine Leblond on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mrs Celine Leblond on 19 March 2013 (2 pages) |
10 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page) |
1 November 2010 | Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Celine Leblond as a director (2 pages) |
14 May 2010 | Appointment of Mrs Celine Leblond as a director (2 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|