Fulham
London
SW6 7UR
Secretary Name | Mrs Monica Victorine Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1995(4 days after company formation) |
Appointment Duration | 17 years, 8 months (closed 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Epirus Road London SW6 7UR |
Director Name | Mr Geoffrey Philip Downing |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Ockham Road North West Horsley Surrey KT24 6PE |
Director Name | Mr David Andrew Goddard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Western Road Hurstpierpoint Hassocks West Sussex BN6 9SY |
Director Name | John Roderick Sharvell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Summers Road Godalming Surrey GU7 3BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 April 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (15 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (15 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 13 January 2012 (15 pages) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of affairs with form 4.19 (4 pages) |
25 January 2011 | Statement of affairs with form 4.19 (4 pages) |
17 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Termination of appointment of Geoffrey Downing as a director (1 page) |
17 November 2010 | Termination of appointment of Geoffrey Downing as a director (1 page) |
17 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
15 September 2010 | Termination of appointment of John Sharvell as a director (2 pages) |
15 September 2010 | Termination of appointment of John Sharvell as a director (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
8 January 2010 | Termination of appointment of David Goddard as a director (2 pages) |
8 January 2010 | Termination of appointment of David Goddard as a director (2 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
7 December 2007 | Return made up to 09/11/07; full list of members (8 pages) |
7 December 2007 | Return made up to 09/11/07; full list of members (8 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 09/11/05; full list of members (6 pages) |
3 January 2006 | Return made up to 09/11/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (3 pages) |
20 December 2004 | Return made up to 09/11/04; full list of members (5 pages) |
20 December 2004 | Return made up to 09/11/04; full list of members (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (5 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (5 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 January 2003 | Return made up to 09/11/02; full list of members (5 pages) |
2 January 2003 | Return made up to 09/11/02; full list of members (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (5 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 09/11/00; full list of members (5 pages) |
2 January 2001 | Return made up to 09/11/00; full list of members (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 March 1999 | Return made up to 09/11/98; full list of members (6 pages) |
22 March 1999 | Return made up to 09/11/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | S-div 06/06/96 (1 page) |
30 December 1996 | Ad 06/06/96--------- £ si [email protected] (2 pages) |
30 December 1996 | S-div 06/06/96 (1 page) |
30 December 1996 | Ad 06/06/96--------- £ si [email protected] (2 pages) |
17 December 1996 | Ad 06/06/96--------- £ si [email protected]=570 £ ic 2/572 (2 pages) |
17 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
17 December 1996 | Ad 06/06/96--------- £ si [email protected]=124 £ ic 812/936 (2 pages) |
17 December 1996 | Ad 06/06/96--------- £ si [email protected]=240 £ ic 572/812 (2 pages) |
17 December 1996 | Ad 06/06/96--------- £ si [email protected]=124 £ ic 812/936 (2 pages) |
17 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
17 December 1996 | Ad 06/06/96--------- £ si [email protected]=240 £ ic 572/812 (2 pages) |
17 December 1996 | Ad 06/06/96--------- £ si [email protected]=570 £ ic 2/572 (2 pages) |
9 August 1996 | Accounting reference date notified as 31/12 (1 page) |
9 August 1996 | Accounting reference date notified as 31/12 (1 page) |
1 February 1996 | Company name changed typeinput LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed typeinput LIMITED\certificate issued on 02/02/96 (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Incorporation (9 pages) |