Vigo
Gravesend
Kent
DA13 0SW
Secretary Name | Mrs Christine Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 102 Timberbank Vigo Gravesend Kent DA13 0SW |
Director Name | Mr Michael Timothy Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49a Woolwich Road Courtyard Bexleyheath Kent DA7 4HT |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Christine Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,577 |
Cash | £24,659 |
Current Liabilities | £2,082 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
7 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Secretary's details changed for Mrs Christine Collins on 19 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Director's details changed for Mrs Christine Collins on 9 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Christine Collins on 9 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Michael Timothy Collins as a director on 14 January 2011 (1 page) |
22 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mrs Christine Collins on 9 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Christine Collins on 9 February 2012 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mrs Christine Collins on 30 November 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr Michael Timothy Collins on 30 November 2009 (2 pages) |
6 December 2010 | Secretary's details changed for Mrs Christine Collins on 30 November 2009 (2 pages) |
3 December 2010 | Register(s) moved to registered office address (1 page) |
3 December 2010 | Register inspection address has been changed from 139 Kingston Road Wimbledon London SW19 1LT (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for Mrs Christine Collins on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Timothy Collins on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Christine Collins on 26 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members
|
15 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
2 November 1995 | Auditor's resignation (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |