Wimbledon
London
SW19 7QD
Director Name | Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 September 2011) |
Correspondence Address | 3 Higher Brimley Road Teignmouth Devon TQ14 8JS |
Secretary Name | Teign Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 September 2011) |
Correspondence Address | 3 Higher Brimley Road Teignmouth Devon TQ14 8JS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at 1 | Frank Parsonage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,100 |
Net Worth | £8,195 |
Cash | £1,381 |
Current Liabilities | £220 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2011 | Appointment of Frank Parsonage as a director (3 pages) |
3 June 2011 | Appointment of Frank Parsonage as a director (3 pages) |
26 May 2011 | Application to strike the company off the register (3 pages) |
26 May 2011 | Application to strike the company off the register (3 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Secretary's details changed for Teign Administration Limited on 12 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for Teign Administration Limited on 12 March 2010 (1 page) |
13 May 2010 | Director's details changed for Corporate Management Limited on 12 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Corporate Management Limited on 12 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 69 southampton row london WC1B 4ET (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 69 southampton row london WC1B 4ET (1 page) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Return made up to 12/03/04; full list of members (6 pages) |
5 July 2004 | Return made up to 12/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
23 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (11 pages) |