Sutton
Surrey
SM1 4LA
Director Name | Mrs Thida Chonlathan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 London Road Sevenoaks Kent TN13 1AU |
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 |
100 at £1 | Thida Chonlathan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (11 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (11 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (11 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (11 pages) |
19 July 2016 | Registered office address changed from Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 19 July 2016 (1 page) |
16 July 2016 | Resolutions
|
16 July 2016 | Statement of affairs with form 4.19 (6 pages) |
16 July 2016 | Resolutions
|
16 July 2016 | Statement of affairs with form 4.19 (6 pages) |
16 July 2016 | Appointment of a voluntary liquidator (1 page) |
16 July 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 July 2014 | Termination of appointment of Thida Chonlathan as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Mrs Metinee Mumford as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Metinee Mumford as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Thida Chonlathan as a director on 15 July 2014 (1 page) |
27 June 2014 | Director's details changed for Mr Thida Chonlathan on 30 May 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Thida Chonlathan on 30 May 2014 (2 pages) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|