Sutton
Surrey
SM1 4HX
Director Name | Mark Anthony Burt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Director Name | Miles Sebastian Cavey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
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 |
Year | 2012 |
---|---|
Net Worth | £125 |
Cash | £2,940 |
Current Liabilities | £21,872 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (12 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Statement of affairs with form 4.19 (6 pages) |
9 July 2015 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 July 2015 (2 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2014 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
12 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
8 May 2013 | Termination of appointment of Mark Anthony Burt as a director on 7 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Miles Sebastian Cavey as a director on 7 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Miles Sebastian Cavey as a director on 7 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Mark Anthony Burt as a director on 7 May 2013 (1 page) |
28 March 2013 | Appointment of Simon Cavey as a director on 21 March 2013 (2 pages) |
9 January 2013 | Director's details changed for Miles Sebastian Cavey on 3 November 2012 (2 pages) |
9 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Miles Sebastian Cavey on 3 November 2012 (2 pages) |
9 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Incorporation (46 pages) |