144 SUTHERLAND AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

144 SUTHERLAND AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01515775

Incorporation date

03/09/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Sutherland Avenue, London W9 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon18/02/2022
Appointment of Mr Christopher Bill Bruckner as a director on 2020-11-30
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/07/2021
Micro company accounts made up to 2020-03-31
dot icon20/07/2021
Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Flat 4 Sutherland Avenue London W9 1HP on 2021-07-20
dot icon20/07/2021
Appointment of Mrs Ruth Elizabeth Swindin as a secretary on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Guy Wilson on 2021-07-20
dot icon20/07/2021
Termination of appointment of Anthony John Hardwell as a secretary on 2021-07-19
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon07/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon26/11/2017
Registered office address changed from PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 2017-11-26
dot icon25/11/2017
Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG on 2017-11-25
dot icon15/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Richard Davis as a director
dot icon11/01/2013
Appointment of Mr Guy Wilson as a director
dot icon11/01/2013
Termination of appointment of David Helson as a director
dot icon08/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Richard Jolyon Harold Davis as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for David Mathews Helson on 2010-01-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 31/12/03; no change of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 31/12/01; full list of members
dot icon02/01/2002
Registered office changed on 02/01/02 from: 144 sutherland avenue london W9 1HP
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon15/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon20/11/1996
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
New secretary appointed
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon07/05/1993
Director resigned;new director appointed
dot icon07/05/1993
Director resigned
dot icon24/03/1993
Full accounts made up to 1992-03-31
dot icon01/03/1993
Return made up to 31/12/91; no change of members
dot icon25/02/1993
Return made up to 31/12/92; no change of members
dot icon30/01/1991
Compulsory strike-off action has been discontinued
dot icon30/01/1991
New secretary appointed;director resigned;new director appointed
dot icon30/01/1991
Secretary resigned;director resigned;new director appointed
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon30/01/1991
Return made up to 31/12/89; full list of members
dot icon30/01/1991
Return made up to 31/12/88; full list of members
dot icon30/01/1991
Return made up to 31/12/87; full list of members
dot icon30/01/1991
Return made up to 31/12/86; full list of members
dot icon30/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon30/01/1991
Accounts for a dormant company made up to 1989-03-31
dot icon30/01/1991
Accounts for a dormant company made up to 1988-03-31
dot icon30/01/1991
Accounts for a dormant company made up to 1987-03-31
dot icon09/10/1990
First Gazette notice for compulsory strike-off
dot icon06/05/1988
First gazette
dot icon19/03/1987
Accounting reference date shortened from 31/03 to 31/03
dot icon09/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Director resigned
dot icon21/06/1986
Full accounts made up to 1984-03-31
dot icon21/06/1986
Full accounts made up to 1985-03-31
dot icon21/06/1986
Full accounts made up to 1982-03-31
dot icon21/06/1986
Full accounts made up to 1983-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.72K
-
0.00
-
-
2021
0
3.72K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helson, David Mathews
Director
27/04/1999 - 14/06/2012
4
Wilson, Guy
Director
10/06/2012 - Present
-
Payne, Sarah Katharine Lewin
Director
11/04/1994 - 27/04/1999
-
Davis, Richard Jolyon Harold
Director
31/12/2011 - 14/06/2012
8
Bruckner, Christopher Bill
Director
30/11/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 144 SUTHERLAND AVENUE MANAGEMENT LIMITED

144 SUTHERLAND AVENUE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 03/09/1980 with the registered office located at Flat 4 Sutherland Avenue, London W9 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 144 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

144 SUTHERLAND AVENUE MANAGEMENT LIMITED is currently Dissolved. It was registered on 03/09/1980 and dissolved on 03/01/2023.

Where is 144 SUTHERLAND AVENUE MANAGEMENT LIMITED located?

toggle

144 SUTHERLAND AVENUE MANAGEMENT LIMITED is registered at Flat 4 Sutherland Avenue, London W9 1HP.

What does 144 SUTHERLAND AVENUE MANAGEMENT LIMITED do?

toggle

144 SUTHERLAND AVENUE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 144 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.