Sutton
Surrey
SM2 6SW
Director Name | Ms Yasmine Roberts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 80b Grange Road Sutton Surrey SM2 6SW |
Secretary Name | Ms Yasmine Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(6 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 80b Grange Road Sutton Surrey SM2 6SW |
Secretary Name | Mr Jeremy Rupert Sainsbury Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 80b Grange Road Sutton Surrey SM2 6SW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,112 |
Cash | £1,562 |
Current Liabilities | £17,696 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
22 August 2001 | Return made up to 10/08/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 August 1997 | Return made up to 10/08/97; full list of members
|
25 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (12 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |