Wonersh
Surrey
GU5 0PW
Director Name | Mr Robin Douglas Cripp |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grosvenor Court 99 Sloane Street London SW1X 9PF |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2005(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 June 2012) |
Correspondence Address | 13 Radnor Walk London SW3 4BP |
Secretary Name | Peter Howard Cripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 22 May 2007) |
Role | Surveyor |
Correspondence Address | 127 Grandison Road London SW11 6LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,264 |
Cash | £30 |
Current Liabilities | £17,401 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | Application to strike the company off the register (3 pages) |
24 February 2012 | Application to strike the company off the register (3 pages) |
14 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 January 2009 | Accounts made up to 29 February 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / peter cripp / 26/02/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 March 2008 | Director's Change of Particulars / peter cripp / 26/02/2008 / HouseName/Number was: , now: the barn; Street was: 127 grandison road, now: little tangley; Area was: , now: wonersh; Post Town was: london, now: ; Region was: , now: surrey; Post Code was: SW11 6LT, now: GU5 0PW (1 page) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page) |
6 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
25 November 2004 | Full accounts made up to 28 February 2004 (9 pages) |
25 November 2004 | Full accounts made up to 28 February 2004 (9 pages) |
23 June 2004 | Return made up to 13/05/04; full list of members
|
23 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
30 April 2004 | Particulars of mortgage/charge (13 pages) |
30 April 2004 | Particulars of mortgage/charge (13 pages) |
23 January 2004 | Full accounts made up to 28 February 2003 (10 pages) |
23 January 2004 | Full accounts made up to 28 February 2003 (10 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 28 February 2002 (9 pages) |
27 October 2002 | Full accounts made up to 28 February 2002 (9 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
14 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
27 September 2001 | Memorandum and Articles of Association (15 pages) |
27 September 2001 | Memorandum and Articles of Association (15 pages) |
28 June 2001 | Company name changed miltengain properties LIMITED\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed miltengain properties LIMITED\certificate issued on 28/06/01 (2 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
20 March 2001 | Return made up to 13/05/00; full list of members
|
20 March 2001 | Return made up to 13/05/00; full list of members (6 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Full accounts made up to 28 February 2000 (10 pages) |
31 October 2000 | Full accounts made up to 28 February 2000 (10 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
5 July 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
22 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (7 pages) |
25 July 1998 | Particulars of mortgage/charge (7 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Incorporation (20 pages) |
13 May 1998 | Incorporation (20 pages) |