116-118 Sutherland Avenue Ltd was registered on 06 January 2012 with its registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This business has one director listed as Levy, Adrian Howard in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVY, Adrian Howard | 29 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 28 April 2017 | |
AD01 - Change of registered office address | 23 February 2016 | |
RESOLUTIONS - N/A | 22 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2016 | |
4.70 - N/A | 22 February 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AA01 - Change of accounting reference date | 28 October 2015 | |
AD01 - Change of registered office address | 03 March 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 12 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 July 2012 | |
AP03 - Appointment of secretary | 29 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
CERTNM - Change of name certificate | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
NEWINC - New incorporation documents | 06 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 July 2012 | Fully Satisfied |
N/A |
Charge over bank accounts | 06 July 2012 | Fully Satisfied |
N/A |