Thames Ditton
Surrey
KT7 0BQ
Director Name | Ms Emma Woodcock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 10 November 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 158 Manor Road North Thames Ditton Surrey KT7 0BQ |
Secretary Name | Mr Keith Breakspear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 December 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 158 Manor Road North Thames Ditton Surrey KT7 0BQ |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Website | www.dawmouse.com |
---|
Registered Address | 9 Devonshire Mews London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emma Victoria Woodcock 50.00% Ordinary |
---|---|
1 at £1 | Keith Breakspear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,000 |
Cash | £13,102 |
Current Liabilities | £22,220 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 December 2013 | Termination of appointment of Keith Breakspear as a secretary (1 page) |
9 December 2013 | Registered office address changed from the Brunswick Club Haldane Road Fulham London SW6 7EU on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from the Brunswick Club Haldane Road Fulham London SW6 7EU on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
13 December 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
22 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
27 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
16 April 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
17 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
28 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
29 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 August 1999 (5 pages) |
26 November 1999 | Return made up to 23/09/99; full list of members (4 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
28 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
25 August 1998 | New director appointed (2 pages) |
27 July 1998 | Company name changed dawmouse montessor nursery schoo l LIMITED\certificate issued on 28/07/98 (2 pages) |
20 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 40 bow lane london EC4M 9DT (1 page) |
23 September 1997 | Incorporation (12 pages) |