Wimbledon
London
SW19 4JS
Secretary Name | Jean-Paul Rabin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Caroline Anne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Baggage Chute Ashampstead Common West Berkshire RG8 8QS |
Director Name | Mr Martin Copley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Winterfold End,Hound House Road Shere Guildford Surrey GU5 9JJ |
Director Name | Mr Roger William James Vincent |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Peter Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | John Scott Ritchie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(7 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 November 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 20 Godstone Road Oxted Surrey RH8 9JT |
Director Name | Timothy Jolyon Reeve Scrivener |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 56 Mysore Road Battersea London SW11 5SB |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Domestic & General Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 June 2013 | Appointment of Jean-Paul Rabin as a secretary (3 pages) |
19 June 2013 | Termination of appointment of Anthony White as a secretary (2 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 October 2008 | Director appointed paul allan lee (3 pages) |
17 October 2008 | Resolutions
|
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 November 2007 | Director resigned (1 page) |
19 November 2007 | Return made up to 07/11/07; full list of members (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 December 2006 | Return made up to 07/11/06; full list of members (5 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road london SW19 4AA (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 December 2005 | Return made up to 07/11/05; full list of members (5 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
16 November 2004 | Return made up to 07/11/04; no change of members (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2004 | Resolutions
|
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 07/11/03; no change of members (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 November 2001 | Return made up to 07/11/01; no change of members (5 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
9 November 2000 | Return made up to 07/11/00; no change of members (5 pages) |
10 August 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
9 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
16 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
29 October 1998 | Return made up to 07/11/98; no change of members (5 pages) |
4 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
19 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
22 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
30 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
25 January 1993 | Resolutions
|
18 April 1988 | Accounts made up to 30 June 1987 (10 pages) |
18 March 1986 | Company name changed\certificate issued on 18/03/86 (2 pages) |
7 January 1986 | Memorandum and Articles of Association (13 pages) |
13 December 1985 | Certificate of incorporation (1 page) |