Sutton
SM2 5BN
Telephone | 01932 245384 |
---|---|
Telephone region | Weybridge |
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 |
60 at £1 | Mark Faulkner 60.00% Ordinary |
---|---|
40 at £1 | Victoria Faulkner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,525 |
Cash | £294 |
Current Liabilities | £39,956 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 April 2013 | Registered office address changed from C/O 20 - 24 Brighton Road Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from C/O 20 - 24 Brighton Road Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Registered office address changed from 4 Ashton Close Hersham Walton-on-Thames Surrey KT12 5EX United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 4 Ashton Close Hersham Walton-on-Thames Surrey KT12 5EX United Kingdom on 23 August 2012 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 August 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 August 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
11 June 2012 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England on 11 June 2012 (1 page) |
16 April 2012 | Director's details changed for Mrs Victoria Ann Faulkner on 1 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mrs Victoria Ann Faulkner on 1 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mrs Victoria Ann Faulkner on 1 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Incorporation (20 pages) |
2 March 2011 | Incorporation (20 pages) |