West Wimbledon
London
SW20 0RH
Director Name | Mr Stephen Terence Whiting |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 November 2016) |
Role | Dry Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 269a Coombe Lane London Sw20 Ory |
Secretary Name | Paul James Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 269a Coombe Lane London SW20 0RH |
Director Name | Paul James Whiting |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2007) |
Role | Dry Cleaner |
Correspondence Address | 269a Coombe Lane London SW20 0RH |
Director Name | Elizabeth Whiting |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2002) |
Role | Dry Cleaner |
Correspondence Address | 53 Pembury Avenue Worcester Park Surrey KT4 8BU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 271 Coombe Lane London SW20 0RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
2 at £1 | Elizabeth Whiting 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,107 |
Net Worth | £657 |
Cash | £1,381 |
Current Liabilities | £1,800 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Voluntary strike-off action has been suspended (1 page) |
24 March 2015 | Voluntary strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
2 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Stephen Terence Whiting on 1 October 2009 (2 pages) |
1 April 2011 | Director's details changed for Stephen Terence Whiting on 1 October 2009 (2 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Stephen Terence Whiting on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (18 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (18 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (9 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Return made up to 30/06/08; full list of members (10 pages) |
17 March 2009 | Return made up to 30/06/08; full list of members (10 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Return made up to 01/07/07; no change of members (6 pages) |
22 April 2008 | Return made up to 01/07/07; no change of members (6 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
27 January 2005 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
27 January 2005 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 April 2004 | Return made up to 01/07/03; full list of members (6 pages) |
2 April 2004 | Return made up to 01/07/03; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 01/07/02; full list of members
|
24 September 2002 | Return made up to 01/07/02; full list of members
|
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 August 2000 | Company name changed unit 4 (dry cleaners) LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed unit 4 (dry cleaners) LIMITED\certificate issued on 09/08/00 (2 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
11 August 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 168 dukes avenue, new malden, surrey, KT3 4HR (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 168 dukes avenue, new malden, surrey, KT3 4HR (1 page) |
15 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | Strike-off action suspended (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Incorporation (15 pages) |
1 July 1997 | Incorporation (15 pages) |