West Wimbledon
London
SW20 8PR
Secretary Name | Ms Angena Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 25 Rochelle Close Battersea London SW11 2RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Garden Flat 168a Worple Road West Wimbledon SW20 8PR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7 |
Cash | £773 |
Current Liabilities | £11,123 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2000 | Return made up to 30/08/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 November 1999 | Return made up to 30/08/99; no change of members
|
12 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 October 1998 | Return made up to 30/08/98; full list of members
|
23 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
26 April 1996 | Return made up to 30/08/95; full list of members
|
29 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
13 December 1994 | Company name changed filetest LIMITED\certificate issued on 14/12/94 (2 pages) |
5 September 1994 | Return made up to 30/08/94; no change of members
|
3 August 1994 | Full accounts made up to 30 September 1993 (10 pages) |
10 September 1993 | Return made up to 30/08/93; no change of members (4 pages) |
3 August 1993 | Full accounts made up to 30 September 1992 (9 pages) |
5 March 1993 | Return made up to 30/08/92; full list of members
|
23 February 1993 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1993 | Compulsory strike-off action has been discontinued (1 page) |
1 February 1993 | Registered office changed on 01/02/93 from: 12 shenley road camberwell SE5 8NN (1 page) |
16 April 1992 | Accounting reference date notified as 30/09 (2 pages) |
10 October 1991 | Registered office changed on 10/10/91 from: 2 baches street london N1 6UB (1 page) |
10 October 1991 | Director resigned;new director appointed (2 pages) |
30 August 1991 | Incorporation (9 pages) |