Wimbledon
London
SW19 1TB
Secretary Name | Christopher Michael Folkard |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 53d Queens Road Weybridge Surrey KT13 9UQ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £283,149 |
Gross Profit | £104,234 |
Net Worth | £49,962 |
Current Liabilities | £249,253 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2007 | Dissolved (1 page) |
---|---|
21 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Statement of affairs (7 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 19 baker street weybridge surrey KT13 8AE (1 page) |
17 June 2003 | Return made up to 23/04/03; full list of members
|
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Return made up to 23/04/02; no change of members (4 pages) |
12 December 2002 | Return made up to 23/04/00; full list of members (3 pages) |
12 December 2002 | Return made up to 23/04/01; no change of members (4 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
5 February 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 19 baker street weybridge surrey KT13 8AE (1 page) |
26 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
10 November 1997 | Return made up to 23/04/97; full list of members
|
11 October 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Full accounts made up to 31 December 1993 (11 pages) |
23 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 1997 (2 pages) |
29 May 1997 | Notice of completion of voluntary arrangement (2 pages) |
25 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 1997 (2 pages) |
20 March 1997 | Return made up to 23/04/96; no change of members
|
11 November 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Return made up to 23/04/95; no change of members
|
31 January 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 April 1995 | Full accounts made up to 31 December 1992 (14 pages) |
12 June 1984 | Accounts made up to 30 April 1983 (7 pages) |