Wimbledon
London
SW19 8PD
Director Name | Mr Christopher James Turnbull |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambrian Close Camberley Surrey GU15 3LD |
Secretary Name | Ms Dale Scholefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Faraday Road Wimbledon London SW19 8PD |
Director Name | Mr Ronald E Stanley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11504 Hemingway Drive Reston Virginia Va20194 |
Director Name | Ms Rae Fowle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 January 2014) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Mr Christopher James Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambrian Close Camberley Surrey GU15 3LD |
Director Name | Mr Keith Harrison Fowler |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corfield Cottage Arrewig Lane Chartridge Chesham Buckinghamshire HP5 2UA |
Director Name | Janis Rae Stanley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2006) |
Role | Consultant |
Correspondence Address | 10152 Nantucket Dr San Ramon Ca 94583 United States |
Director Name | Mrs Julia Priscilla Townsend |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearls Farmhouse Ipswich Road Helmingham Stowmarket Suffolk IP14 6EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
23 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (15 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 12 January 2013 (15 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (15 pages) |
2 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 January 2012 | Appointment of a voluntary liquidator (1 page) |
19 January 2012 | Resolutions
|
19 January 2012 | Statement of affairs with form 4.19 (8 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Appointment of a voluntary liquidator (1 page) |
19 January 2012 | Statement of affairs with form 4.19 (8 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (18 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (18 pages) |
4 July 2011 | Appointment of Ms Rae Fowle as a director (2 pages) |
4 July 2011 | Appointment of Ms Rae Fowle as a director (2 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
9 November 2010 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
9 November 2010 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for Ronald E Stanley on 19 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ronald E Stanley on 19 January 2010 (2 pages) |
28 October 2009 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
28 October 2009 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
6 June 2009 | Appointment terminated director julia townsend (1 page) |
6 June 2009 | Appointment Terminated Director julia townsend (1 page) |
20 January 2009 | Return made up to 19/01/09; full list of members (8 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (8 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
19 January 2009 | Director's change of particulars / julia townsend / 01/05/2008 (1 page) |
19 January 2009 | Director's Change of Particulars / julia townsend / 01/05/2008 / HouseName/Number was: , now: pearls farmhouse; Street was: pearls farmhouse, now: ipswich road; Area was: ipswich road helmingham, now: helmingham; Occupation was: managing director, now: company director (1 page) |
21 November 2008 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
21 November 2008 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
11 February 2008 | Return made up to 19/01/08; no change of members (5 pages) |
11 February 2008 | Return made up to 19/01/08; no change of members (5 pages) |
14 September 2007 | Group of companies' accounts made up to 30 April 2007 (18 pages) |
14 September 2007 | Group of companies' accounts made up to 30 April 2007 (18 pages) |
10 February 2007 | Return made up to 19/01/07; full list of members (9 pages) |
10 February 2007 | Return made up to 19/01/07; full list of members (9 pages) |
6 November 2006 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
6 November 2006 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
9 March 2006 | Ad 20/01/06--------- £ si 248@1=248 £ ic 145682/145930 (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
9 March 2006 | Ad 20/01/06--------- £ si 248@1=248 £ ic 145682/145930 (2 pages) |
9 March 2006 | Particulars of contract relating to shares (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Return made up to 19/01/06; full list of members (9 pages) |
28 February 2006 | Location of register of members (24 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 19/01/06; full list of members (9 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Location of register of members (24 pages) |
22 February 2006 | Ad 10/02/06--------- £ si 7174@1=7174 £ ic 138508/145682 (2 pages) |
22 February 2006 | Ad 10/02/06--------- £ si 7174@1=7174 £ ic 138508/145682 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
20 February 2006 | Memorandum and Articles of Association (11 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Memorandum and Articles of Association (11 pages) |
20 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
20 February 2006 | Conve 10/02/06 (1 page) |
20 February 2006 | Conve 10/02/06 (1 page) |
14 February 2006 | Particulars of contract relating to shares (2 pages) |
14 February 2006 | Ad 27/10/05--------- £ si 2448@1=2448 £ ic 136060/138508 (2 pages) |
14 February 2006 | Ad 27/10/05--------- £ si 2448@1=2448 £ ic 136060/138508 (2 pages) |
14 February 2006 | Particulars of contract relating to shares (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page) |
6 December 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
6 December 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
3 August 2005 | Auditor's resignation (1 page) |
3 August 2005 | Auditor's resignation (1 page) |
3 August 2005 | Auditor's resignation (1 page) |
3 August 2005 | Auditor's resignation (1 page) |
24 January 2005 | Return made up to 19/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members
|
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
17 March 2004 | Particulars of mortgage/charge (5 pages) |
17 March 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
22 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
28 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
28 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
18 November 2002 | Auditor's statement (1 page) |
18 November 2002 | Re-registration of Memorandum and Articles (6 pages) |
18 November 2002 | Balance Sheet (1 page) |
18 November 2002 | Balance Sheet (1 page) |
18 November 2002 | Auditor's report (1 page) |
18 November 2002 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
18 November 2002 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Declaration on reregistration from private to PLC (1 page) |
18 November 2002 | Auditor's statement (1 page) |
18 November 2002 | Re-registration of Memorandum and Articles (6 pages) |
18 November 2002 | Application for reregistration from private to PLC (1 page) |
18 November 2002 | Application for reregistration from private to PLC (1 page) |
18 November 2002 | Declaration on reregistration from private to PLC (1 page) |
18 November 2002 | Resolutions
|
18 November 2002 | Auditor's report (1 page) |
4 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
4 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
25 March 2002 | Return made up to 19/01/02; full list of members (10 pages) |
25 March 2002 | Return made up to 19/01/02; full list of members (10 pages) |
1 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
1 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Nc inc already adjusted 07/06/01 (1 page) |
15 August 2001 | Nc inc already adjusted 07/06/01 (1 page) |
15 August 2001 | Resolutions
|
27 July 2001 | Registered office changed on 27/07/01 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
18 July 2001 | Ad 07/06/01--------- £ si [email protected]=8100 £ ic 2900/11000 (2 pages) |
18 July 2001 | Particulars of contract relating to shares (4 pages) |
18 July 2001 | Ad 07/06/01--------- £ si 125060@1=125060 £ ic 11000/136060 (3 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Particulars of contract relating to shares (4 pages) |
18 July 2001 | Ad 07/06/01--------- £ si 125060@1=125060 £ ic 11000/136060 (3 pages) |
18 July 2001 | Ad 07/06/01--------- £ si [email protected]=8100 £ ic 2900/11000 (2 pages) |
18 July 2001 | Resolutions
|
10 March 2001 | Particulars of mortgage/charge (5 pages) |
10 March 2001 | Particulars of mortgage/charge (5 pages) |
16 January 2001 | Return made up to 19/01/01; full list of members
|
16 January 2001 | Return made up to 19/01/01; full list of members (9 pages) |
13 November 2000 | Ad 25/10/00--------- £ si [email protected]=550 £ ic 2350/2900 (2 pages) |
13 November 2000 | Ad 25/10/00--------- £ si [email protected]=550 £ ic 2350/2900 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 July 2000 | Ad 04/07/00--------- £ si [email protected]=1500 £ ic 850/2350 (2 pages) |
13 July 2000 | Ad 04/07/00--------- £ si [email protected]=1500 £ ic 850/2350 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 04/07/00 (1 page) |
13 July 2000 | Nc inc already adjusted 04/07/00 (1 page) |
13 July 2000 | Resolutions
|
11 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (9 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members
|
21 September 1999 | Ad 16/07/99--------- £ si [email protected]=20 £ ic 830/850 (2 pages) |
21 September 1999 | Ad 16/07/99--------- £ si [email protected]=20 £ ic 830/850 (2 pages) |
25 February 1999 | Ad 28/01/99--------- £ si [email protected]=20 £ ic 810/830 (2 pages) |
25 February 1999 | Ad 28/01/99--------- £ si [email protected]=20 £ ic 810/830 (2 pages) |
5 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members
|
27 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
21 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
27 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
27 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
10 May 1996 | Ad 01/05/96--------- £ si [email protected]=50 £ ic 760/810 (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Ad 01/05/96--------- £ si [email protected]=50 £ ic 760/810 (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Ad 01/05/96--------- £ si [email protected]=758 £ ic 2/760 (2 pages) |
10 May 1996 | Ad 01/05/96--------- £ si [email protected]=758 £ ic 2/760 (2 pages) |
14 March 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
14 March 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
30 January 1996 | Secretary resigned (1 page) |
19 January 1996 | Incorporation (16 pages) |