STUARTS OF SUNNINGDALE LIMITED

Register to unlock more data on OkredoRegister

STUARTS OF SUNNINGDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04537655

Incorporation date

16/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon24/10/2016
Application to strike the company off the register
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/12/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-12-11
dot icon10/12/2013
Director's details changed for Margaret Ann Griffin on 2013-11-08
dot icon10/12/2013
Director's details changed for Mr Andrew William Griffin on 2013-11-08
dot icon26/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon19/09/2012
Director's details changed for Margaret Ann Griffin on 2012-08-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/04/2011
Appointment of Mr Andrew William Griffin as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Paula Mcmillan as a secretary
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/01/2010
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 2010-01-08
dot icon03/01/2010
Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2010-01-04
dot icon20/09/2009
Return made up to 17/09/09; full list of members
dot icon29/07/2009
Amended accounts made up to 2008-09-30
dot icon10/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Ad 02/01/09\gbp si 50@1=50\gbp ic 100/150\
dot icon21/01/2009
Gbp nc 100/1000\02/01/09
dot icon01/10/2008
Return made up to 17/09/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 17/09/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 17/09/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 17/09/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 17/09/04; full list of members
dot icon20/09/2004
Registered office changed on 21/09/04 from: c/odavis lombard above lloyds bank chambers st johns centre,hedge end, southampton SO30 4QU
dot icon27/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2003
Return made up to 17/09/03; full list of members
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon04/11/2002
Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/10/2002
New director appointed
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
16/09/2002 - 18/09/2002
41295
Mcmillan, Paula Anne
Director
06/10/2002 - 06/11/2002
4
Form 10 Secretaries Fd Ltd
Nominee Secretary
16/09/2002 - 18/09/2002
4791
Griffin, Andrew William
Director
31/03/2011 - Present
-
Griffin, Margaret Ann
Director
06/10/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STUARTS OF SUNNINGDALE LIMITED

STUARTS OF SUNNINGDALE LIMITED is an(a) Dissolved company incorporated on 16/09/2002 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STUARTS OF SUNNINGDALE LIMITED?

toggle

STUARTS OF SUNNINGDALE LIMITED is currently Dissolved. It was registered on 16/09/2002 and dissolved on 16/01/2017.

Where is STUARTS OF SUNNINGDALE LIMITED located?

toggle

STUARTS OF SUNNINGDALE LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does STUARTS OF SUNNINGDALE LIMITED do?

toggle

STUARTS OF SUNNINGDALE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for STUARTS OF SUNNINGDALE LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.