West Byfleet
Surrey
KT14 6HA
Website | www.sinclairmatthews.co.uk |
---|---|
Telephone | 020 83985694 |
Telephone region | London |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £231 |
Cash | £363 |
Current Liabilities | £133,520 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2011 | Delivered on: 24 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 October 2018 | Resolutions
|
26 October 2018 | Statement of affairs (7 pages) |
26 October 2018 | Appointment of a voluntary liquidator (3 pages) |
18 October 2018 | Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 October 2018 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Director's details changed for Mr Raymond Sinclair Matthews on 12 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Raymond Sinclair Matthews on 12 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Director's details changed for Mr Raymond Sinclair Matthews on 16 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Raymond Sinclair Matthews on 16 December 2013 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
20 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Company name changed sinclair matthews international LTD\certificate issued on 27/04/11
|
27 April 2011 | Company name changed sinclair matthews international LTD\certificate issued on 27/04/11
|
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 January 2011 | Incorporation (22 pages) |
12 January 2011 | Incorporation (22 pages) |