Teddington
TW11 2NN
Director Name | David Wilkerson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 24 November 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Latchett Road South Woodford London E18 1DL |
Secretary Name | Ms Diane Yvonne Wagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years (resigned 01 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 75 Arlington Road Teddington TW11 2NN |
Secretary Name | David Wilkerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years (resigned 01 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Latchett Road South Woodford London E18 1DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5a Bear Lane London SE1 0UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Wilkerson 50.00% Ordinary |
---|---|
50 at £1 | Ms Diane Wagg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,473 |
Cash | £329 |
Current Liabilities | £303 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 1997 | Delivered on: 9 December 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2020 | Application to strike the company off the register (1 page) |
24 November 2020 | Termination of appointment of David Wilkerson as a director on 24 November 2020 (1 page) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Registered office address changed from 5 Harley Place Harley Street London W1N 1HB to 5a Bear Lane London SE1 0UH on 8 August 2018 (1 page) |
21 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Termination of appointment of Diane Wagg as a secretary (1 page) |
17 April 2013 | Termination of appointment of Diane Wagg as a secretary (1 page) |
17 April 2013 | Termination of appointment of David Wilkerson as a secretary (1 page) |
17 April 2013 | Termination of appointment of David Wilkerson as a secretary (1 page) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 February 2010 | Director's details changed for Ms Diane Wagg on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Diane Wagg on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Wilkerson on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Wilkerson on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Ms Diane Wagg on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for David Wilkerson on 1 January 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 September 2007 | Return made up to 22/01/07; full list of members (3 pages) |
6 September 2007 | Return made up to 22/01/07; full list of members (3 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 August 2003 | Return made up to 26/01/03; full list of members (7 pages) |
11 August 2003 | Return made up to 26/01/03; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
2 July 1999 | Accounts made up to 31 March 1999 (8 pages) |
2 July 1999 | Accounts made up to 31 March 1999 (8 pages) |
26 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 April 1998 | Accounts made up to 31 March 1997 (8 pages) |
22 April 1998 | Accounts made up to 31 March 1997 (8 pages) |
27 February 1998 | Return made up to 26/01/98; change of members (4 pages) |
27 February 1998 | Return made up to 26/01/98; change of members (4 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Return made up to 26/01/97; full list of members
|
23 January 1997 | Return made up to 26/01/97; full list of members
|
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Company name changed metricissue LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed metricissue LIMITED\certificate issued on 01/03/96 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 1996 | Incorporation (9 pages) |
26 January 1996 | Incorporation (9 pages) |