110 Worple Road
Wimbledon
London
SW19 4JB
Director Name | Pamela Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 August 2016) |
Role | Business Strategist |
Correspondence Address | 21 Selwyn Avenue Richmond TW9 2HB |
Secretary Name | Mr Christopher Jan Gerdingh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Mr Gerrit Ronald Gerdingh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2002) |
Role | Sales Executive |
Correspondence Address | Compton Dene 124 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Mrs Lynn Frances Ormrod Gerdingh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Compton Dene 124 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Secretary Name | Mrs Lynn Frances Ormrod Gerdingh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Compton Dene 124 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
800 at £1 | Mr Gerrit Ronald Gerdingh 40.00% Ordinary |
---|---|
800 at £1 | Mrs Lynn Frances Ormrod Gerdingh 40.00% Ordinary |
200 at £1 | Christopher Jan Gerdingh 10.00% Ordinary |
200 at £1 | Pamela Carien Thomas 10.00% Ordinary |
Latest Accounts | 30 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 August 1986 | Delivered on: 12 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 queens road, hersham surrey t/n sy 552881. Outstanding |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Pamela Thomas on 12 April 2009 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 April 2010 | Amending 288A (2 pages) |
2 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / pamela gerdingh / 19/01/2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 18/01/08; full list of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street, rickmansworth, hertfordshire, WD3 1DD (1 page) |
25 January 2006 | Return made up to 18/01/06; full list of members (8 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 January 2004 | Return made up to 18/01/04; full list of members
|
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
17 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
12 March 1997 | Return made up to 18/01/97; full list of members (5 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 January 1996 | Return made up to 18/01/96; no change of members
|
24 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 September 1995 | Auditor's resignation (2 pages) |