Finchley
London
N3 3PG
Secretary Name | Mrs Priya Talbot |
---|---|
Status | Closed |
Appointed | 15 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 February 2015) |
Role | Company Director |
Correspondence Address | 62 The Highway Stanmore Middlesex HA7 3PN |
Secretary Name | Fiona Maxine Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 59 Fitzalan Road London N3 3PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Clive Sutton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,288 |
Current Liabilities | £168,578 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (15 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 10 September 2013 (15 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Registered office address changed from 13 Station Road London N3 2SB on 15 August 2012 (2 pages) |
9 July 2012 | Company name changed clive sutton finance and leasing LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Change of name notice (2 pages) |
25 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
21 March 2012 | (7 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Termination of appointment of Fiona Maxine Sutton as a secretary on 15 March 2010 (1 page) |
28 February 2011 | Appointment of Mrs Priya Talbot as a secretary (2 pages) |
28 February 2011 | Termination of appointment of a secretary (1 page) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | (7 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
29 June 2009 | (6 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 July 2008 | (7 pages) |
28 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
18 June 2007 | (7 pages) |
24 April 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 September 2006 | (6 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Company name changed clive sutton LTD\certificate issued on 11/07/05 (2 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
8 March 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
19 February 2004 | Memorandum and Articles of Association (12 pages) |
16 February 2004 | Company name changed newvex LIMITED\certificate issued on 16/02/04 (2 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Nc inc already adjusted 14/01/04 (1 page) |
23 January 2004 | Memorandum and Articles of Association (12 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 January 2004 | Incorporation (16 pages) |