William Morris Way
London
SW6 2UT
Director Name | Mr Charles Edward Templer |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1991(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 July 2014) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Guardian Court Oakfield Sale Cheshire M33 6WG |
Secretary Name | Mrs Barbara Kinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1991(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 13 Sherborne Gardens Ealing London W13 8AS |
Registered Address | College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Marcin Aleksander Groszek 6.00% Ordinary |
---|---|
100 at £1 | Mr Charles Edward Templer 50.00% Ordinary |
88 at £1 | Mr Aleksander Jerzy Groszek 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,515 |
Cash | £1,557,405 |
Current Liabilities | £513,064 |
Latest Accounts | 31 October 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (5 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 25 April 2014 (5 pages) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Declaration of solvency (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
8 January 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Mr Charles Edward Templer on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Charles Edward Templer on 1 December 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 March 2010 | Director's details changed for Dr Aleksander Jerzy Groszek on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Charles Edward Templer on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Dr Aleksander Jerzy Groszek on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Charles Edward Templer on 1 October 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 March 2001 | Return made up to 14/01/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 April 1998 | Return made up to 14/01/98; full list of members (6 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 238A high st uxbridge middx UB8 1LE (1 page) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
5 March 1997 | Return made up to 14/01/97; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
29 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |