London
W1U 7EU
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 March 2021) |
Correspondence Address | Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Director Name | Mr Oliver Robert Lodge |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units Iv And V The Old Hambledon Racecourse Centre Droxford Southampton SO32 3QY |
Director Name | Mr Derek Ronald Lodge |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(1 day after company formation) |
Appointment Duration | 7 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units Iv And V The Old Hambledon Racecourse Centre Droxford Southampton SO32 3QY |
Director Name | Mr Allan John Abernethy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2018) |
Role | Uk Asset And Transformation Manager At Bp |
Country of Residence | England |
Correspondence Address | Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1ES |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2020 | Death of a liquidator (3 pages) |
---|---|
22 December 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 30 July 2020 (13 pages) |
19 August 2019 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 19 August 2019 (2 pages) |
16 August 2019 | Declaration of solvency (5 pages) |
16 August 2019 | Resolutions
|
16 August 2019 | Appointment of a voluntary liquidator (3 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
30 April 2018 | Notification of Bp Oil Uk Limited as a person with significant control on 18 January 2018 (2 pages) |
30 April 2018 | Cessation of Rusdene Services Limited as a person with significant control on 18 January 2018 (1 page) |
12 April 2018 | Appointment of Mr Nicholas Philip Eccles as a director on 29 March 2018 (2 pages) |
12 April 2018 | Appointment of Sunbury Secretaries Limited as a secretary on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Allan John Abernethy as a director on 1 April 2018 (1 page) |
12 February 2018 | Appointment of Allan John Abernethy as a director (3 pages) |
12 February 2018 | Registered office address changed from 4 High Street Alton Hampshire GU34 1BU United Kingdom to Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 12 February 2018 (2 pages) |
12 February 2018 | Appointment of Allan John Abernethy as a director on 15 December 2017 (3 pages) |
8 January 2018 | Termination of appointment of Oliver Robert Lodge as a director on 15 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Derek Ronald Lodge as a director on 15 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Oliver Robert Lodge as a director on 15 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Derek Ronald Lodge as a director on 15 December 2017 (2 pages) |
19 May 2017 | Appointment of Mr Derek Ronald Lodge as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Derek Ronald Lodge as a director on 19 May 2017 (2 pages) |
18 May 2017 | Incorporation
Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation
Statement of capital on 2017-05-18
|