Company Information for 03573805 LIMITED
1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
03573805
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03573805 LIMITED | ||
Legal Registered Office | ||
1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 03573805 | |
---|---|---|
Company ID Number | 03573805 | |
Date formed | 1998-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-08 07:40:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA TOUGH |
||
CHRISTOPHER SCOTT |
||
BRENDA TOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART VICTOR WILSON |
Company Secretary | ||
JEFFREY BRADFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-01 | |
Voluntary liquidation Statement of receipts and payments to 2021-07-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-01 | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 15/12/21 FROM 5-9 Eden Street Kingston upon Thames KT1 1BQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM 5-9 Eden Street Kingston upon Thames KT1 1BQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed ok management\certificate issued on 02/12/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA TOUGH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SCOTT | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TOUGH / 10/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 10/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDA TOUGH on 2012-08-10 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/12 FROM Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TOUGH / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 02/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
CERTNM | COMPANY NAME CHANGED CORYTON SOFTWARE ENGINEERING LIM ITED CERTIFICATE ISSUED ON 22/07/99 | |
363s | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-07-15 |
Notices to | 2020-07-15 |
Appointmen | 2020-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-06-30 | £ 8,784 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 19,108 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03573805 LIMITED
Cash Bank In Hand | 2012-06-30 | £ 10,207 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 21,686 |
Current Assets | 2012-06-30 | £ 18,307 |
Current Assets | 2011-06-30 | £ 21,731 |
Debtors | 2012-06-30 | £ 8,100 |
Shareholder Funds | 2012-06-30 | £ 9,817 |
Shareholder Funds | 2011-06-30 | £ 3,011 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 03573805 LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | OK MANAGEMENT LIMITED | Event Date | 2020-07-15 |
Initiating party | Event Type | Notices to | |
Defending party | OK MANAGEMENT LIMITED | Event Date | 2020-07-15 |
Initiating party | Event Type | Appointmen | |
Defending party | OK MANAGEMENT LIMITED | Event Date | 2020-07-15 |
Name of Company: OK MANAGEMENT LIMITED Company Number: 03573805 Nature of Business: IT Consultancy Registered office: 5–9 Eden Street, Kingston Upon Thames, KT1 1BQ Type of Liquidation: Members Date o… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |