Kingston Upon Thames
KT2 6QZ
Director Name | Mr Stephen Paul Sweeting |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | Mr Clive Glen Slade |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Secretary Name | Mr Philip Sweeting |
---|---|
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Website | www.sweetings.net |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 January 2017 | Registered office address changed from 89 Bridge Road East Molesey Surrey KT8 9HH to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 89 Bridge Road East Molesey Surrey KT8 9HH to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 January 2017 (2 pages) |
7 January 2017 | Statement of affairs with form 4.19 (5 pages) |
7 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 January 2017 | Statement of affairs with form 4.19 (5 pages) |
7 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
25 August 2016 | Company name changed sweetings & slade property auctions LIMITED\certificate issued on 25/08/16
|
25 August 2016 | Company name changed sweetings & slade property auctions LIMITED\certificate issued on 25/08/16
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 March 2014 | Incorporation
|
24 March 2014 | Incorporation
|