Sutton
Surrey
SM1 1JB
Director Name | James Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(same day as company formation) |
Role | Water Ski Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | David Debuse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 April 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Tom Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 April 2017) |
Role | Director Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Mary Kathryn Rowling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB |
Registered Address | Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2017 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (4 pages) |
5 January 2017 | Application to strike the company off the register (4 pages) |
2 June 2016 | Annual return made up to 13 March 2016 no member list (6 pages) |
2 June 2016 | Annual return made up to 13 March 2016 no member list (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 13 March 2015 no member list (6 pages) |
14 May 2015 | Annual return made up to 13 March 2015 no member list (6 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Registered office address changed from the Lake Thorpe Road Chertsey KT16 8PH on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from the Lake Thorpe Road Chertsey KT16 8PH on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 13 March 2014 no member list (6 pages) |
11 July 2014 | Annual return made up to 13 March 2014 no member list (6 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Appointment of Mary Rowling as a director (3 pages) |
16 January 2013 | Appointment of Tom Williams as a director (3 pages) |
16 January 2013 | Appointment of Tom Williams as a director (3 pages) |
16 January 2013 | Appointment of David Debuse as a director (3 pages) |
16 January 2013 | Memorandum and Articles of Association (25 pages) |
16 January 2013 | Appointment of David Debuse as a director (3 pages) |
16 January 2013 | Appointment of Mary Rowling as a director (3 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Memorandum and Articles of Association (25 pages) |
16 January 2013 | Resolutions
|
13 March 2012 | Incorporation (42 pages) |
13 March 2012 | Incorporation (42 pages) |