Wallington
Surrey
SM6 9DN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Closed |
Appointed | 23 October 2012(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 November 2011) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Mr Peter Roderick Curtis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2003) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Web-Harvester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2010) |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2012) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | P.r. Curtis-allen 51.00% Ordinary |
---|---|
49 at £1 | Mr C.c. Hunter 49.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
16 May 2015 | Company name changed the money shop LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Company name changed the money shop LIMITED\certificate issued on 16/05/15
|
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
20 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Mr Clifford Crosby Hunter on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 16 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
16 July 2012 | Director's details changed for Mr Clifford Crosby Hunter on 16 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
16 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 16 July 2012 (1 page) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
7 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
7 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members
|
4 July 2003 | Return made up to 21/06/03; full list of members
|
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
12 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page) |
9 December 1999 | Full accounts made up to 30 April 1999 (5 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (5 pages) |
13 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
6 July 1998 | Return made up to 08/07/98; no change of members
|
6 July 1998 | Return made up to 08/07/98; no change of members
|
14 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
14 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
9 May 1997 | Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 May 1997 | Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
2 August 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
8 July 1996 | Incorporation (10 pages) |
8 July 1996 | Incorporation (10 pages) |