Wimbledon
London
SW19 7JJ
Secretary Name | Mr Graham Marchbank Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stantons Farmhouse Chapel Lane East Chiltington Lewes East Sussex BN7 3BB |
Director Name | Mr Richard William Gore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | Pewitt House Culworth Oxon OX17 2HJ |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordhire WD3 1LP |
Secretary Name | Raymond Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 1995) |
Role | Secretary |
Correspondence Address | Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | Henrietta House 17/18 Henrietta Street London WC2E 8QX |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 01 February 1994) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £4,119 |
Net Worth | -£25,743 |
Cash | £364 |
Current Liabilities | £45,329 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 14 January 2017 (overdue) |
---|
22 February 2010 | Order of court to wind up (2 pages) |
---|---|
22 February 2010 | Order of court to wind up (1 page) |
22 February 2010 | Order of court to wind up (2 pages) |
22 February 2010 | Order of court to wind up (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 10 lower grosvenor place london SW1W 0EN (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 10 lower grosvenor place london SW1W 0EN (1 page) |
27 May 2008 | Return made up to 31/12/05; no change of members (6 pages) |
27 May 2008 | Return made up to 31/12/06; no change of members (6 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 May 2008 | Return made up to 31/12/06; no change of members (6 pages) |
27 May 2008 | Return made up to 31/12/05; no change of members (6 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 January 2007 | Strike-off action suspended (1 page) |
2 January 2007 | Strike-off action suspended (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2006 | Accounts made up to 30 June 2004 (11 pages) |
3 May 2006 | Accounts made up to 30 June 2004 (11 pages) |
16 September 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 September 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 August 2004 | Accounts made up to 30 June 2003 (11 pages) |
3 August 2004 | Accounts made up to 30 June 2003 (11 pages) |
21 July 2004 | Return made up to 31/12/03; full list of members
|
21 July 2004 | Return made up to 31/12/03; full list of members
|
7 August 2003 | Accounts made up to 30 June 2002 (11 pages) |
7 August 2003 | Accounts made up to 30 June 2002 (11 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (10 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (10 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members
|
20 February 2002 | Return made up to 31/12/01; full list of members
|
16 May 2001 | Amended full accounts made up to 30 June 2000 (10 pages) |
16 May 2001 | Amended full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Accounts made up to 30 June 2000 (10 pages) |
27 March 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
4 May 1999 | Accounts made up to 30 June 1998 (11 pages) |
4 May 1999 | Accounts made up to 30 June 1998 (11 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
9 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
1 May 1998 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 December 1997 | Accounts made up to 31 December 1996 (12 pages) |
12 December 1997 | Accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Company name changed lanham developments (coventry) l imited\certificate issued on 08/05/97 (4 pages) |
7 May 1997 | Company name changed lanham developments (coventry) l imited\certificate issued on 08/05/97 (4 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
16 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
2 October 1995 | Return made up to 09/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 09/09/95; no change of members (4 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: mimosa house 12 princess street hanover square london W1R 7RD (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: mimosa house 12 princess street hanover square london W1R 7RD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
9 September 1993 | Incorporation (16 pages) |
9 September 1993 | Incorporation (16 pages) |