Sutton
Surrey
SM1 1JY
Director Name | Damon Caraccio |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Broadway Lind Road, Sutton Surrey SM1 4BU |
Director Name | Mrs Donna Ruth Caraccio |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenford Road Sutton Surrey SM1 1JY |
Registered Address | 4 Greenford Road Sutton Surrey SM1 1JY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
100 at £1 | Damon Caraccio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,061 |
Cash | £7,527 |
Current Liabilities | £14,168 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2017 | Appointment of Mr Damon Caraccio as a director on 10 July 2016 (2 pages) |
4 September 2017 | Appointment of Mr Damon Caraccio as a director on 10 July 2016 (2 pages) |
4 September 2017 | Termination of appointment of Donna Ruth Caraccio as a director on 10 July 2016 (1 page) |
4 September 2017 | Termination of appointment of Donna Ruth Caraccio as a director on 10 July 2016 (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from , 7 the Broadway, Lind Road Sutton, Surrey, SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from , 7 the Broadway, Lind Road Sutton, Surrey, SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from , 4 Greenford Road, Sutton, Surrey, SM1 1JY, England to 4 Greenford Road Sutton Surrey SM1 1JY on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from , 4 Greenford Road, Sutton, Surrey, SM1 1JY, England to 4 Greenford Road Sutton Surrey SM1 1JY on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 June 2014 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2014-06-16
|
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Appointment of Mrs Donna Ruth Caraccio as a director (2 pages) |
24 May 2011 | Appointment of Mrs Donna Ruth Caraccio as a director (2 pages) |
24 May 2011 | Termination of appointment of Damon Caraccio as a director (1 page) |
24 May 2011 | Termination of appointment of Damon Caraccio as a director (1 page) |
20 May 2011 | Incorporation (43 pages) |
20 May 2011 | Incorporation (43 pages) |