17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2013) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Alan Richard Yeomans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 16 Long Massey Olney Buckinghamshire MK46 5NR |
Director Name | Murray Kingsburgh |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 31 Warlock Crescent Willowdale Ontario Mku 2h8 |
Director Name | Michael Hottinger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 5000 Country Club Drive Brentwood Tennessee 37027 |
Secretary Name | Alan Richard Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 16 Long Massey Olney Buckinghamshire MK46 5NR |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
10k at £1 | Trico Products (Dunstable) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Solvency statement dated 09/07/12 (1 page) |
19 July 2012 | Solvency Statement dated 09/07/12 (1 page) |
19 July 2012 | Statement by directors (1 page) |
19 July 2012 | Statement of capital on 19 July 2012
|
19 July 2012 | Statement of capital on 19 July 2012
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement by Directors (1 page) |
19 July 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 12 January 2012 (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages) |
12 January 2012 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 12 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
8 December 2008 | Director appointed paul edward flanagan (1 page) |
8 December 2008 | Director appointed paul edward flanagan (1 page) |
7 December 2008 | Director appointed michael john hopster (2 pages) |
7 December 2008 | Director appointed michael john hopster (2 pages) |
5 December 2008 | Appointment Terminated Director norman porter (1 page) |
5 December 2008 | Appointment terminated director norman porter (1 page) |
1 November 2008 | Accounts made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 October 2007 | Accounts made up to 30 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
2 November 2004 | Accounts made up to 3 January 2004 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members (5 pages) |
3 December 2003 | Return made up to 01/11/03; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (8 pages) |
29 October 2003 | Accounts made up to 28 December 2002 (8 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
1 December 2002 | New director appointed (14 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 28 April 2001 (10 pages) |
5 March 2002 | Full accounts made up to 28 April 2001 (10 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Return made up to 01/01/02; full list of members (5 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Return made up to 01/01/02; full list of members (5 pages) |
22 May 2001 | Full accounts made up to 29 April 2000 (10 pages) |
22 May 2001 | Full accounts made up to 29 April 2000 (10 pages) |
15 March 2001 | Full accounts made up to 25 June 1999 (10 pages) |
15 March 2001 | Full accounts made up to 25 June 1999 (10 pages) |
6 March 2001 | Nc inc already adjusted 28/04/00 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Ad 28/04/00--------- £ si 10000@1 (2 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 28/04/00 (1 page) |
6 March 2001 | Ad 28/04/00--------- £ si 10000@1 (2 pages) |
27 February 2001 | Accounting reference date shortened from 25/06/00 to 30/04/00 (1 page) |
27 February 2001 | Accounting reference date shortened from 25/06/00 to 30/04/00 (1 page) |
30 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
2 March 2000 | Delivery ext'd 3 mth 25/06/99 (2 pages) |
2 March 2000 | Delivery ext'd 3 mth 25/06/99 (2 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
27 September 1999 | Accounting reference date shortened from 31/07/99 to 25/06/99 (1 page) |
27 September 1999 | Accounting reference date shortened from 31/07/99 to 25/06/99 (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: high st north dunstable bedfordshire LU6 1UZ (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: high st north dunstable bedfordshire LU6 1UZ (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
4 June 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
10 March 1998 | Company name changed drawspace LIMITED\certificate issued on 11/03/98 (2 pages) |
10 March 1998 | Company name changed drawspace LIMITED\certificate issued on 11/03/98 (2 pages) |
27 January 1998 | Incorporation (13 pages) |