London
SW10 0RJ
Director Name | Mr Nicholas Snashall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 March 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Worlds End Studios 132-134 Lots Road London SW10 0RJ |
Director Name | Brian Slade |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1992) |
Role | Lloyds Broker |
Correspondence Address | 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Clare Calnan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1994) |
Role | Solicitor |
Correspondence Address | 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Pamela Rosamond Dyson |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1994) |
Role | Retired |
Correspondence Address | 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Doreen Josephine Rodbard |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 1996) |
Role | Retired |
Correspondence Address | 6 Woodland Mews Heathfield East Sussex TN21 8YY |
Director Name | Jean Elizabeth Kerr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 April 1997) |
Role | Speech Therapist |
Correspondence Address | 323 Wimbledon Park Road London SW19 6NP |
Secretary Name | Clare Calnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Owen David South |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 1997) |
Role | Student |
Correspondence Address | Flat 4 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Mr Simon Dyson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2004) |
Role | Director Of Personnel |
Country of Residence | England |
Correspondence Address | 84 Kings Road Wimbledon London SW19 8QW |
Director Name | Susan Khabiri |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1998) |
Role | Credit Management |
Correspondence Address | Flat 5 9 Spencer Hill London SW19 4PA |
Secretary Name | Owen David South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Flat 4 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | John Richard Christopher Gilbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 September 2003) |
Role | Banker |
Correspondence Address | Flat 2 9 Spencer Hill London SW19 4PA |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1999) |
Role | Banker/Accountant |
Correspondence Address | Flat 4 9 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Darren Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1999) |
Role | Banker/Accountant |
Correspondence Address | Flat 4 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Christopher James Wadsworth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2001) |
Role | Banker |
Correspondence Address | 42 Florence Road London SW19 8TJ |
Director Name | Timothy John Lander |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2002) |
Role | Banker |
Correspondence Address | 24 Sarsfeld Road London SW12 8HN |
Director Name | Graham Arthur |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | An Sgurr Achintraid Kishorn Strathcarron Ross-Shire IV54 8XB Scotland |
Secretary Name | Christopher James Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2001) |
Role | Banker |
Correspondence Address | 42 Florence Road London SW19 8TJ |
Secretary Name | Timothy John Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2003) |
Role | Banker |
Correspondence Address | 24 Sarsfeld Road London SW12 8HN |
Director Name | James Alexander Howard |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2006) |
Role | Financial |
Correspondence Address | Flat 3 9 Spencer Hill London SW19 4PA |
Director Name | Eloise Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 9 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Eloise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Michael Schumacher |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2006) |
Role | Manager |
Correspondence Address | Flat 2 9 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Mr Senaka Attygalle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 March 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dupont Road London SW20 8EQ |
Director Name | Daniel Michael Brown |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2009) |
Role | Marketing Director |
Correspondence Address | Flat 2 9 Spencer Hill Wimbledon London SW19 4PA |
Registered Address | Worlds End Studios 132-134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,000 |
Net Worth | £14,794 |
Cash | £13,775 |
Current Liabilities | £800 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
3 November 2020 | Change of details for Mr Nicholas Snashall as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Nicholas Snashall on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Hannah Louise Snashall on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from 9 Spencer Hill Wimbledon London SW19 4PA to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 3 November 2020 (1 page) |
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
5 May 2018 | Termination of appointment of Senaka Attygalle as a director on 28 March 2018 (1 page) |
5 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Termination of appointment of Graham Arthur as a director on 30 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Graham Arthur as a director on 30 May 2017 (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
19 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Director's details changed for Graham Arthur on 25 May 2013 (2 pages) |
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Graham Arthur on 25 May 2013 (2 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
18 February 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 February 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Director's details changed for Graham Arthur on 1 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Director's details changed for Graham Arthur on 1 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Graham Arthur on 1 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
4 August 2012 | Director's details changed for Seneka Attgalle on 28 May 2011 (2 pages) |
4 August 2012 | Director's details changed for Mr Nicholas Snashall on 24 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Nicholas Snashall on 24 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Hannah Louise Snashall on 24 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Hannah Louise Snashall on 24 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Seneka Attgalle on 28 May 2011 (2 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 August 2011 | Director's details changed for Seneka Attgalle on 27 August 2011 (2 pages) |
28 August 2011 | Director's details changed for Seneka Attgalle on 27 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Director's details changed for Seneka Attgalle on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Seneka Attgalle on 16 August 2011 (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Termination of appointment of Eloise Jones as a secretary (1 page) |
21 October 2010 | Termination of appointment of Eloise Jones as a director (1 page) |
21 October 2010 | Termination of appointment of Eloise Jones as a director (1 page) |
21 October 2010 | Termination of appointment of Eloise Jones as a secretary (1 page) |
24 July 2010 | Director's details changed for Eloise Jones on 24 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Hannah Louise Snashall on 24 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Eloise Jones on 24 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
24 July 2010 | Director's details changed for Hannah Louise Snashall on 24 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Graham Arthur on 24 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Seneka Attgalle on 24 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Graham Arthur on 24 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Seneka Attgalle on 24 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Termination of appointment of Daniel Brown as a director (1 page) |
6 April 2010 | Appointment of Mr Nicholas Snashall as a director (2 pages) |
6 April 2010 | Appointment of Mr Nicholas Snashall as a director (2 pages) |
6 April 2010 | Termination of appointment of Daniel Brown as a director (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 24/05/07; full list of members
|
2 July 2007 | Return made up to 24/05/07; full list of members
|
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members (9 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members (9 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 24/05/05; full list of members
|
1 July 2005 | Return made up to 24/05/05; full list of members
|
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 June 2004 | Return made up to 24/05/04; full list of members
|
29 June 2004 | Return made up to 24/05/04; full list of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members
|
3 July 2003 | Return made up to 24/05/03; full list of members
|
3 July 2003 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Return made up to 24/05/01; full list of members (8 pages) |
17 September 2001 | Return made up to 24/05/01; full list of members (8 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members
|
21 June 2000 | Return made up to 24/05/00; full list of members
|
15 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 24/05/99; change of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 24/05/99; change of members
|
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
15 June 1998 | Return made up to 24/05/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Return made up to 24/05/97; full list of members
|
1 August 1997 | Return made up to 24/05/97; full list of members
|
1 August 1997 | New director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 24/05/96; no change of members
|
13 June 1996 | Return made up to 24/05/96; no change of members
|
14 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members
|
26 May 1995 | Return made up to 24/05/95; no change of members
|
24 May 1988 | Incorporation (13 pages) |
24 May 1988 | Incorporation (13 pages) |