Somerset Road
Wimbledon
London
SW19 5JB
Director Name | James Fairclough |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(62 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Salt Box Lower Road Fetcham Surrey Kt22 9h |
Director Name | Joyce Coleman |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2012(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Burghley House Somerset Road Wimbledon London SW19 5JB |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2010(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 August 2015) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Anthony John Coleman |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | 10 Prince William Close Worthing West Sussex BN14 0AZ |
Secretary Name | Anthony John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | 10 Prince William Close Worthing West Sussex BN14 0AZ |
Secretary Name | Pauline Mary Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | Moonstone Pilgrims Way Westhumble Dorking Surrey RH5 6AP |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
40k at £0.2 | Colken Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £562,268 |
Cash | £217,770 |
Current Liabilities | £18,965 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
16 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
16 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
15 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
16 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Appointment of Joyce Coleman as a director (2 pages) |
11 May 2012 | Appointment of Joyce Coleman as a director (2 pages) |
12 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 December 2010 | Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Pauline Kendrick as a secretary (1 page) |
9 December 2010 | Appointment of Wsm Services Limited as a secretary (2 pages) |
9 December 2010 | Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Wsm Services Limited as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Pauline Kendrick as a secretary (1 page) |
9 December 2010 | Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Director's change of particulars / bernard coleman / 15/08/2008 (1 page) |
19 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / bernard coleman / 15/08/2008 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 October 2007 | Return made up to 29/07/07; no change of members (6 pages) |
5 October 2007 | Return made up to 29/07/07; no change of members (6 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 29/07/06; full list of members
|
7 September 2006 | Return made up to 29/07/06; full list of members
|
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members
|
7 August 2003 | Return made up to 29/07/03; full list of members
|
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: moonstone pilgrims way, westhumble dorking surrey RH5 6AP (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: moonstone pilgrims way, westhumble dorking surrey RH5 6AP (1 page) |
15 August 2002 | Return made up to 25/07/02; full list of members
|
15 August 2002 | Return made up to 25/07/02; full list of members
|
23 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
23 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members
|
5 August 1999 | Return made up to 25/07/99; no change of members
|
17 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
17 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
11 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
9 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
23 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
14 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
26 July 1995 | Return made up to 25/07/95; no change of members
|
26 July 1995 | Return made up to 25/07/95; no change of members
|
27 June 1945 | Certificate of incorporation (2 pages) |
27 June 1945 | Certificate of incorporation (2 pages) |