83600 Frejus
Secretary Name | Nicola Smedley-Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 27a Old Gloucester Street London WC1 6XX |
Director Name | Linda Doreen Smedley-Wild |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 27a Old Gloucester Street London WC1V 6XX |
Secretary Name | Linda Doreen Smedley-Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 February 2009) |
Role | Secretary |
Correspondence Address | 27a Old Gloucester Street London WC1V 6XX |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2009) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | John Anthony Smedley-wild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,652 |
Cash | £134 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 December 1993 | Delivered on: 13 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
14 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Director's details changed for John Anthony Smedley-Wild on 1 October 2012 (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for John Anthony Smedley-Wild on 1 October 2012 (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for John Anthony Smedley-Wild on 1 October 2012 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 June 2012 | Annual return made up to 31 December 2010 (14 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2012 | Registered office address changed from 88/98 College Road Harrow Middx HA1 1RA on 22 June 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Director's details changed for John Anthony Smedley-Wild on 28 September 2009 (1 page) |
22 June 2012 | Annual return made up to 31 December 2009 (14 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2012 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
22 June 2012 | Annual return made up to 31 December 2010 (14 pages) |
22 June 2012 | Registered office address changed from 88/98 College Road Harrow Middx HA1 1RA on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 31 December 2009 (14 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2012 | Administrative restoration application (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2012 | Director's details changed for John Anthony Smedley-Wild on 28 September 2009 (1 page) |
22 June 2012 | Administrative restoration application (4 pages) |
22 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
22 June 2012 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
22 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 March 2009 | Appointment terminated director linda smedley-wild (1 page) |
19 March 2009 | Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page) |
19 March 2009 | Appointment terminated director linda smedley-wild (1 page) |
19 March 2009 | Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page) |
27 February 2009 | Appointment terminated secretary linda smedley-wild (1 page) |
27 February 2009 | Appointment terminated secretary linda smedley-wild (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 88/89 college road harrow middx HA1 1RA (1 page) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 88/89 college road harrow middx HA1 1RA (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members
|
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 January 2003 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 January 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1994 | Particulars of mortgage/charge (3 pages) |