About

Registered Number: 04701025
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: 2 Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, Kent, TN15 6NL

 

Established in 2003, D. Sutherland Furniture Ltd are based in Sevenoaks, it has a status of "Dissolved". We do not know the number of employees at this organisation. Sutherland, Keren, Donmall, Alexander are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONMALL, Alexander 01 April 2005 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Keren 18 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
CS01 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC04 - N/A 01 April 2019
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 31 August 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 26 October 2006
225 - Change of Accounting Reference Date 14 September 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.