Balham
SW17 8AE
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | James Patrick Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 June 1997) |
Role | Property Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cheriton Square Balham SW17 8AE |
Secretary Name | Lesley Robyn Newton Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2010) |
Role | Personnel Officer |
Correspondence Address | 36 Cheriton Square Balham London SW17 8AE |
Registered Address | 3 Spice Court Ivory Square Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £969,612 |
Gross Profit | £74,786 |
Net Worth | £1,760 |
Cash | £40,154 |
Current Liabilities | £111,865 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2018 | Completion of winding up (1 page) |
20 June 2011 | Order of court to wind up (2 pages) |
20 June 2011 | Order of court to wind up (2 pages) |
13 May 2011 | Termination of appointment of Lesley Fleetwood as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Lesley Fleetwood as a secretary (2 pages) |
14 January 2011 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
19 November 2009 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
29 July 2008 | Return made up to 21/03/08; full list of members (6 pages) |
29 July 2008 | Return made up to 21/03/08; full list of members (6 pages) |
18 March 2008 | Return made up to 21/03/07; no change of members
|
18 March 2008 | Return made up to 21/03/07; no change of members
|
4 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 March 2006 | Company name changed bath development company LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
28 March 2006 | Company name changed bath development company LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
20 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
20 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 7 the glen shortlands bromley kent BR2 0JB (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 7 the glen shortlands bromley kent BR2 0JB (1 page) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members
|
5 April 2004 | Return made up to 21/03/04; full list of members
|
13 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 May 2002 | Return made up to 21/03/02; full list of members
|
10 May 2002 | Return made up to 21/03/02; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 April 2001 | Return made up to 21/03/01; full list of members
|
14 April 2001 | Return made up to 21/03/01; full list of members
|
27 December 2000 | Accounts made up to 31 March 2000 (9 pages) |
27 December 2000 | Accounts made up to 31 March 2000 (9 pages) |
27 June 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/03/00; full list of members (6 pages) |
13 December 1999 | Accounts made up to 31 March 1999 (12 pages) |
13 December 1999 | Accounts made up to 31 March 1999 (12 pages) |
24 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
23 July 1998 | Accounts made up to 31 March 1998 (7 pages) |
23 July 1998 | Accounts made up to 31 March 1998 (7 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: cassidy & co 32 bromley avenue bromley kent BR1 4BQ (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: cassidy & co 32 bromley avenue bromley kent BR1 4BQ (1 page) |
20 October 1997 | Return made up to 21/03/97; full list of members (8 pages) |
20 October 1997 | Return made up to 21/03/97; full list of members (8 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
21 March 1996 | Incorporation (12 pages) |
21 March 1996 | Incorporation (12 pages) |