Company NameSutton Place Limited
Company StatusDissolved
Company Number05361391
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameHexagon 316 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameWilliam Ernest Dutnall
NationalityBritish
StatusClosed
Appointed20 July 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2013
Net Worth£103
Cash£6,314
Current Liabilities£6,237

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Director's details changed for Mr Robert James Dutnall on 8 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Robert James Dutnall on 8 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Robert James Dutnall on 8 November 2012 (2 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Robert James Dutnall on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for William Ernest Dutnall on 9 February 2010 (1 page)
11 February 2010Secretary's details changed for William Ernest Dutnall on 9 February 2010 (1 page)
11 February 2010Secretary's details changed for William Ernest Dutnall on 9 February 2010 (1 page)
11 February 2010Director's details changed for Mr Robert James Dutnall on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Robert James Dutnall on 9 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2009Return made up to 11/02/09; full list of members (3 pages)
21 April 2009Return made up to 11/02/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from gable house 40 high street rickmansworth WD3 1ER (1 page)
7 April 2009Registered office changed on 07/04/2009 from gable house 40 high street rickmansworth WD3 1ER (1 page)
1 April 2009Director's change of particulars / robert dutnall / 25/03/2009 (1 page)
1 April 2009Director's change of particulars / robert dutnall / 25/03/2009 (1 page)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 March 2008Secretary's change of particulars / william dutnall / 12/02/2008 (1 page)
11 March 2008Return made up to 11/02/08; full list of members (3 pages)
11 March 2008Secretary's change of particulars / william dutnall / 12/02/2008 (1 page)
11 March 2008Return made up to 11/02/08; full list of members (3 pages)
5 March 2007Return made up to 11/02/07; full list of members (2 pages)
5 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 April 2006Return made up to 11/02/06; full list of members (6 pages)
3 April 2006Return made up to 11/02/06; full list of members (6 pages)
29 September 2005Registered office changed on 29/09/05 from: ten dominion street london EC2M 2EE (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: ten dominion street london EC2M 2EE (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
23 September 2005Company name changed hexagon 316 LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed hexagon 316 LIMITED\certificate issued on 23/09/05 (2 pages)
11 February 2005Incorporation (23 pages)
11 February 2005Incorporation (23 pages)