London
W1F 9HZ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Sandra Luzzato |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 22 Melbury Road London W8 |
Director Name | David Paul Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Motor Trader |
Correspondence Address | 4 Parkside Gardens Wimbledon London SW19 5EY |
Secretary Name | Sandra Luzzato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 22 Melbury Road London W8 |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Sonya Jane Gulliver |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ssabs 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Catherine Rachel Leigh Wood 99.00% Ordinary |
---|---|
1 at £1 | Mr Gideon Wood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
22 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
22 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
22 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Termination of appointment of Sonya Gulliver as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
10 June 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
10 June 2010 | Termination of appointment of Gideon Wood as a director (1 page) |
10 June 2010 | Appointment of Mrs Sonya Jane Gulliver as a director (2 pages) |
10 June 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
10 June 2010 | Termination of appointment of Philip Wood as a director (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from sue smith accountancy first floor 134 oatlands drive oatlands village, weybridge surrey KT13 9HJ (1 page) |
31 July 2009 | Location of register of members (1 page) |
24 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Resolutions
|
19 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Resolutions
|
4 April 2002 | Return made up to 09/06/01; full list of members (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 175-178 marylebone high street london W1M 3DE (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
17 August 2000 | Return made up to 09/06/00; full list of members
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 April 2000 | Resolutions
|
12 November 1999 | New director appointed (3 pages) |
2 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 May 1998 | Resolutions
|
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 September 1997 | Resolutions
|
4 August 1997 | Return made up to 09/06/97; change of members
|
3 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: aero house 96 westbourne grove london W2 5RT (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Resolutions
|
11 December 1996 | Return made up to 09/06/96; full list of members (6 pages) |
14 February 1996 | Accounting reference date notified as 31/03 (1 page) |
14 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Incorporation (22 pages) |