Sutton
Surrey
SM1 4LD
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Secretary's details changed for Mrs Vaishali Patel on 2 April 2012 (1 page) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Secretary's details changed for Mrs Vaishali Patel on 2 April 2012 (1 page) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Secretary's details changed for Mrs Vaishali Patel on 2 April 2012 (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
24 May 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
24 May 2011 | Termination of appointment of David Banks as a director (1 page) |
24 May 2011 | Termination of appointment of David Banks as a director (1 page) |
27 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
27 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
22 July 2010 | Incorporation (24 pages) |
22 July 2010 | Incorporation (24 pages) |