Wilmington
Dartford
DA2 7PP
Secretary Name | Linda Teresa Topliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Bankside Barn End Lane Wilmington Dartford DA2 7PP |
Director Name | Mr Mario Phillip Cientanni |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northdown Wrotham Road Meopham Kent DA13 0AT |
Secretary Name | Richard Michael Cast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 27 Nightingale Avenue Upminster Essex RM14 1ES |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Linda Teresa Topliffe 50.00% Ordinary |
---|---|
1 at £1 | Roger Paul Topliffe 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (4 pages) |
21 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
29 December 2014 | Restoration by order of the court (4 pages) |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (4 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Registered office address changed from 1 Power Industrial Estate Slade Green Road Erith Kent DA8 2HU on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 1 Power Industrial Estate Slade Green Road Erith Kent DA8 2HU on 3 July 2013 (1 page) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members
|
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 April 2000 | Resolutions
|
14 January 2000 | Return made up to 18/12/99; full list of members
|
14 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 16/17 copperfields spital street dartford DA1 2DE (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Company name changed p m w holdings LIMITED\certificate issued on 12/02/99 (2 pages) |
10 February 1999 | New secretary appointed (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (1 page) |
29 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a dormant company made up to 25 March 1998 (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 18/12/97; full list of members (8 pages) |
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
26 March 1996 | Incorporation (19 pages) |