About

Registered Number: 07900852
Date of Incorporation: 06/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2017 (6 years and 8 months ago)
Registered Address: VALENTINE & CO, 5 Striling Court Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEVY, Adrian Howard 29 June 2012 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.