Dissolved 2015-05-19
Company Information for 43 SHERWOOD LIMITED
SUTTON, SURREY, SM1,
|
Company Registration Number
05935889
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
43 SHERWOOD LIMITED | |
Legal Registered Office | |
SUTTON SURREY SM1 Other companies in SM1 | |
Company Number | 05935889 | |
---|---|---|
Date formed | 2006-09-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
43 Sherwood Place LLC | Connecticut | Unknown | ||
43 SHERWOOD PARK ROAD 2022 LIMITED | 44 ROSE HILL PARK WEST SUTTON SM1 3LB | Active | Company formed on the 2022-10-18 |
Officer | Role | Date Appointed |
---|---|---|
ZHI ZHONG DU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA BECARES |
Company Secretary | ||
JAMIE LEE BURGESS |
Director | ||
ANNELIES BOS |
Company Secretary | ||
JUKKA ANTERO TUOMINEN |
Director | ||
KATHARINE MINGO |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAENIAE LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA BECARES | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FLAT 2 SHERWOOD PARK SHERWOOD PARK ROAD SUTTON SURREY SM1 2SG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FLAT 2 43 DALE PARK AVENUE CARSHALTON SURREY SM5 2ES | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/05/14 FULL LIST | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O MR J BURGESS FLAT 2 SHERWOOD PARK ROAD SUTTON SURREY SM1 2SG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ZHI ZHONG DU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BURGESS | |
AR01 | 14/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MS JOANNA BECARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNELIES BOS | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM FLAT 1 SHERWOOD PARK ROAD SUTTON SM1 2SG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED JAMIE LEE BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUKKA TUOMINEN | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR/SECRETARY JUKKA ANTERO TUOMINEN / 01/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE MINGO | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNELIES BOS / 01/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR ANNELIES BOS / 01/12/2009 | |
AR01 | 14/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUKKA TUOMINEN / 14/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNELIES BOS / 14/05/2009 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2012-01-17 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 43 SHERWOOD LIMITED
Called Up Share Capital | 2011-10-01 | £ 751 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 751 |
Current Assets | 2011-10-01 | £ 751 |
Shareholder Funds | 2011-10-01 | £ 751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 43 SHERWOOD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 43 SHERWOOD LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 43 SHERWOOD LIMITED | Event Date | 2012-01-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 43 SHERWOOD LIMITED | Event Date | 2011-08-02 |
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. |