Wollaston
Wellingborough
Northamptonshire
NN29 7SN
Secretary Name | Cherrie Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 18 Grebe Close Cormorant Road Maryland London E7 9RU |
Director Name | Mr Stephen Philip Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1993) |
Role | Audit Clerk |
Correspondence Address | 1 Lapwing Close Selsdon South Croydon Surrey CR2 8TD |
Secretary Name | Mr Stephen Philip Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 1 Lapwing Close Selsdon South Croydon Surrey CR2 8TD |
Secretary Name | Mrs Serena Handcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Priory Road Wollaston Wellingborough Northamptonshire NN29 7SN |
Secretary Name | Mrs Bebi Hazrah Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 51 Southend Lane Catford London SE6 3AB |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mrs Serena Handcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,946 |
Cash | £5,405 |
Current Liabilities | £20,904 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 16 February 2012 (2 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 September 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members
|
12 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
10 June 1983 | Particulars of property mortgage/charge (3 pages) |
10 June 1983 | Particulars of property mortgage/charge (3 pages) |
26 February 1982 | Company name changed\certificate issued on 26/02/82 (2 pages) |
26 February 1982 | Company name changed\certificate issued on 26/02/82 (2 pages) |
1 February 1982 | Incorporation (13 pages) |
1 February 1982 | Incorporation (13 pages) |