Sutton
Surrey
SM1 4LA
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 |
10 at £1 | Ajith Dharwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,777 |
Cash | £158,791 |
Current Liabilities | £75,438 |
Latest Accounts | 22 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 March |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 April 2016 (2 pages) |
2 April 2016 | Resolutions
|
2 April 2016 | Appointment of a voluntary liquidator (2 pages) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Appointment of a voluntary liquidator (2 pages) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Resolutions
|
1 April 2016 | Total exemption small company accounts made up to 22 March 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 22 March 2016 (3 pages) |
23 March 2016 | Previous accounting period shortened from 31 May 2016 to 22 March 2016 (1 page) |
23 March 2016 | Previous accounting period shortened from 31 May 2016 to 22 March 2016 (1 page) |
26 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
20 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 33 Appleby Close Twickenham TW2 5NA United Kingdom to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 33 Appleby Close Twickenham TW2 5NA United Kingdom to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 15 June 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|