Sutton
Surrey
SM1 4LA
Director Name | Dr Mahomed Hanif Allimahomed Sacoor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Secretary Name | Mrs Janet Gunner |
---|---|
Status | Closed |
Appointed | 10 May 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 April 2021) |
Role | Company Director |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Jonathan Desmond Lennox |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woods Lane Northants NN12 7PT |
Director Name | Sven Ringling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 19 Leman Street London E1 8EJ |
Director Name | Mr Vivion Stephen Cox |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Avenue Newport Pagnell Buckinghamshire MK16 8JE |
Director Name | Mr Kieren John Beltrame |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB |
Secretary Name | Mr Alexander Trager-Lewis |
---|---|
Status | Resigned |
Appointed | 22 December 2011(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | 14 The Squirrels Bushey Herts WD23 4RT |
Director Name | Mr William Bush |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr John David Groves |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garden Mews Gayhurst Court Gayhurst Newport Pagnell Buckinghamshire MK16 8LG |
Secretary Name | Mrs Lynne Alden |
---|---|
Status | Resigned |
Appointed | 28 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB |
Website | topwebsitedesignersuk.com |
---|
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30.7k at £0.01 | Graham Edwards 22.90% Ordinary |
---|---|
25.6k at £0.01 | Klood Holdings Limited 19.10% Ordinary |
25.6k at £0.01 | Vivion Stephen Cox 19.10% Ordinary |
20.1k at £0.01 | William Bush 15.00% Ordinary |
14.7k at £0.01 | John David Groves 10.97% Ordinary |
13.4k at £0.01 | Jonathan Desmond Lennox 10.00% Ordinary |
2.2k at £0.01 | James Peet 1.65% Ordinary |
1.7k at £0.01 | Sven Ringling 1.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £779,294 |
Gross Profit | £177,876 |
Net Worth | -£154,753 |
Cash | £8,536 |
Current Liabilities | £320,591 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 20 November 2019 (9 pages) |
13 December 2018 | Registered office address changed from 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 December 2018 (1 page) |
11 December 2018 | Appointment of a voluntary liquidator (2 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Statement of affairs (6 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mrs Janet Gunner as a secretary on 10 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Lynne Alden as a secretary on 10 May 2018 (1 page) |
13 February 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 October 2017 | Termination of appointment of Vivion Stephen Cox as a director on 26 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Kieren Beltrame as a director on 26 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Kieren Beltrame as a director on 26 September 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 June 2017 | Notification of Klood Holdings Limited as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Klood Holdings Limited as a person with significant control on 30 June 2016 (1 page) |
17 May 2017 | Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Alexander Trager-Lewis as a secretary on 28 July 2016 (1 page) |
17 May 2017 | Termination of appointment of Alexander Trager-Lewis as a secretary on 28 July 2016 (1 page) |
17 May 2017 | Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director on 28 July 2016 (2 pages) |
17 May 2017 | Appointment of Mrs Lynne Alden as a secretary on 28 July 2016 (2 pages) |
17 May 2017 | Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mrs Janet Gunner as a director on 28 July 2016 (2 pages) |
17 May 2017 | Appointment of Mrs Lynne Alden as a secretary on 28 July 2016 (2 pages) |
17 May 2017 | Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director on 28 July 2016 (2 pages) |
17 May 2017 | Appointment of Mrs Janet Gunner as a director on 28 July 2016 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
16 March 2017 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
16 March 2017 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Termination of appointment of William Bush as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of William Bush as a director on 1 July 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
24 July 2015 | Director's details changed for Mr Kieren Beltrame on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Kieren Beltrame on 24 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 May 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
12 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
12 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
1 December 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
1 December 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
28 October 2014 | Director's details changed for Mr Kieren Beltrame on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Kieren Beltrame on 28 October 2014 (2 pages) |
14 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
14 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
28 July 2014 | Termination of appointment of John David Groves as a director on 21 July 2014 (1 page) |
28 July 2014 | Termination of appointment of John David Groves as a director on 21 July 2014 (1 page) |
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (8 pages) |
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Sub-division of shares on 11 December 2013 (5 pages) |
24 February 2014 | Sub-division of shares on 11 December 2013 (5 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
5 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
6 June 2013 | Appointment of Mr John David Groves as a director (2 pages) |
6 June 2013 | Appointment of Mr John David Groves as a director (2 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
21 May 2013 | Appointment of Mr William Bush as a director (2 pages) |
21 May 2013 | Appointment of Mr William Bush as a director (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Termination of appointment of Jonathan Lennox as a director (2 pages) |
11 February 2013 | Termination of appointment of Jonathan Lennox as a director (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Director's details changed for Mr Kieren Beltrame on 6 July 2012 (2 pages) |
6 July 2012 | Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages) |
6 July 2012 | Director's details changed for Mr Kieren Beltrame on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Kieren Beltrame on 6 July 2012 (2 pages) |
13 January 2012 | Termination of appointment of Sven Ringling as a director (1 page) |
13 January 2012 | Termination of appointment of Sven Ringling as a director (1 page) |
18 October 2011 | Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from C/O C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from C/O C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 18 October 2011 (1 page) |
12 August 2011 | Appointment of Sven Ringling as a director (2 pages) |
12 August 2011 | Appointment of Sven Ringling as a director (2 pages) |
11 August 2011 | Appointment of Mr Kieren Beltrame as a director (2 pages) |
11 August 2011 | Appointment of Mr Vivion Stephen Cox as a director (2 pages) |
11 August 2011 | Appointment of Mr Vivion Stephen Cox as a director (2 pages) |
11 August 2011 | Appointment of Mr Kieren Beltrame as a director (2 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
16 June 2011 | Incorporation (49 pages) |
16 June 2011 | Incorporation (49 pages) |