Sutton
Surrey
SM2 5BN
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
1 at £1 | Roland Barrie Standley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,637 |
Cash | £96,120 |
Current Liabilities | £78,245 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 April 2014 | Registered office address changed from 61 Cavendish Place Eastbourne East Sussex BN21 3RL United Kingdom on 16 April 2014 (1 page) |
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 March 2011 | Appointment of Mr Roland Barrie Standley as a director (2 pages) |
1 March 2011 | Resolutions
|
10 February 2011 | Termination of appointment of Daniel Dwyer as a director (1 page) |
10 February 2011 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 10 February 2011 (1 page) |
27 January 2011 | Company name changed DDL140 LIMITED\certificate issued on 27/01/11
|
6 August 2010 | Incorporation (22 pages) |