Wandsworth
London
SE18 3JW
Director Name | Janice Barbara White |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 17 March 2023) |
Role | Secretary |
Correspondence Address | 18a Brock Hill Runwell Wickford Essex SS11 7NJ |
Director Name | Stephanie Jane Piper |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1995(47 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 March 2023) |
Role | Company Director |
Correspondence Address | 91 Station Avenue Wickford Essex SS11 7AY |
Secretary Name | Carol Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(61 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 March 2023) |
Role | Accountant |
Correspondence Address | 51 Darenth Park Avenue Dartford Kent DA2 6LX |
Director Name | Daphne Diana Phyllis Bremer-Goldie |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 December 2008) |
Role | Diamond Broker |
Correspondence Address | The Old Forge Top Street Wing Oakham Rutland LE5 8JE |
Secretary Name | Janice Barbara White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 18a Brock Hill Runwell Wickford Essex SS11 7NJ |
Director Name | David Drummond Law |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2000) |
Role | Diamond Merchant |
Correspondence Address | Barnside Cottage Remenham Lane Remenham Henley On Thames Oxfordshire RG9 3DB |
Director Name | Vivia Jeannette Crump |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 9 Hungerford House Churchill Gardens London SW1V 3BQ |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £494,124 |
Cash | £696,240 |
Current Liabilities | £364,622 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
23 September 2022 | Liquidators' statement of receipts and payments to 2 August 2022 (15 pages) |
1 October 2021 | Liquidators' statement of receipts and payments to 2 August 2021 (11 pages) |
13 October 2020 | Liquidators' statement of receipts and payments to 2 August 2020 (12 pages) |
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
8 January 2020 | Removal of liquidator by court order (9 pages) |
8 October 2019 | Liquidators' statement of receipts and payments to 2 August 2019 (11 pages) |
2 October 2018 | Liquidators' statement of receipts and payments to 2 August 2018 (16 pages) |
11 May 2018 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W17 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (14 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (14 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 2 August 2016 (11 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 2 August 2016 (11 pages) |
14 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 December 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cork Gully Llp 52 Brook Street London W17 5DS on 21 August 2015 (2 pages) |
19 August 2015 | Declaration of solvency (3 pages) |
19 August 2015 | Resolutions
|
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Declaration of solvency (3 pages) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (7 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (7 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 August 2009 | Secretary appointed carol miller (2 pages) |
25 August 2009 | Secretary appointed carol miller (2 pages) |
24 August 2009 | Appointment terminated secretary janice white (1 page) |
24 August 2009 | Appointment terminated secretary janice white (1 page) |
29 July 2009 | Appointment terminated director vivia crump (1 page) |
29 July 2009 | Appointment terminated director vivia crump (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
13 March 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 March 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 December 2008 | Appointment terminated director daphne bremer-goldie (1 page) |
30 December 2008 | Appointment terminated director daphne bremer-goldie (1 page) |
8 September 2008 | Return made up to 12/08/08; full list of members (8 pages) |
8 September 2008 | Return made up to 12/08/08; full list of members (8 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
4 October 2007 | Return made up to 12/08/07; full list of members (5 pages) |
4 October 2007 | Return made up to 12/08/07; full list of members (5 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 September 2006 | Return made up to 12/08/06; full list of members (5 pages) |
14 September 2006 | Return made up to 12/08/06; full list of members (5 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
16 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
29 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 September 2004 | Return made up to 12/08/04; full list of members (10 pages) |
9 September 2004 | Location of debenture register (1 page) |
9 September 2004 | Location of register of members (1 page) |
9 September 2004 | Return made up to 12/08/04; full list of members (10 pages) |
9 September 2004 | Location of register of members (1 page) |
9 September 2004 | Location of debenture register (1 page) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
9 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members
|
17 August 2000 | Return made up to 12/08/00; full list of members
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Return made up to 12/08/99; no change of members (7 pages) |
11 October 1999 | Return made up to 12/08/99; no change of members (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Return made up to 12/08/98; no change of members (7 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 12/08/98; no change of members (7 pages) |
17 August 1998 | New director appointed (2 pages) |
29 July 1998 | Location of register of members (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: blease lloyd no.1 Pemberton row london EC4A 3HY (1 page) |
29 July 1998 | Location of debenture register (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: blease lloyd no.1 Pemberton row london EC4A 3HY (1 page) |
29 July 1998 | Location of register of members (1 page) |
29 July 1998 | Location of debenture register (1 page) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 August 1997 | Return made up to 12/08/97; full list of members (8 pages) |
18 August 1997 | Return made up to 12/08/97; full list of members (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
23 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
16 September 1993 | Return made up to 13/09/93; full list of members
|
16 September 1993 | Return made up to 13/09/93; full list of members
|
23 April 1993 | Ad 30/11/92--------- £ si 300@1=300 £ ic 60001/60301 (2 pages) |
23 April 1993 | Resolutions
|
23 April 1993 | £ nc 60001/60301 30/11/92 (1 page) |
23 April 1993 | £ nc 60001/60301 30/11/92 (1 page) |
23 April 1993 | Ad 30/11/92--------- £ si 300@1=300 £ ic 60001/60301 (2 pages) |
23 April 1993 | Resolutions
|
31 July 1989 | Director resigned (1 page) |
31 July 1989 | Director resigned (1 page) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
9 January 1987 | Return made up to 07/10/86; full list of members (4 pages) |
9 January 1987 | Return made up to 07/10/86; full list of members (4 pages) |
24 December 1980 | Articles of association (12 pages) |
24 December 1980 | Articles of association (12 pages) |
23 February 1970 | New secretary appointed (2 pages) |
23 February 1970 | New secretary appointed (2 pages) |
19 April 1948 | Incorporation (21 pages) |
19 April 1948 | Certificate of incorporation (1 page) |
19 April 1948 | Certificate of incorporation (1 page) |
19 April 1948 | Incorporation (21 pages) |