London
SW11 6PD
Secretary Name | Rose Claire Smyly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 59 Canford Road London SW11 6PB |
Director Name | Christina Dorothy Hatton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinnacle House 17-25 Hartfield Road London SW19 3SE |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2002) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,254,473 |
Gross Profit | £353,378 |
Net Worth | -£105,923 |
Cash | £67,627 |
Current Liabilities | £356,312 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | Strike-off action suspended (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: pinnacle house 17-25 hartfield road, london SW19 3SE (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (2 pages) |
14 July 2004 | Company name changed the south bank seafood company l imited\certificate issued on 14/07/04 (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 December 2003 | Return made up to 30/10/03; full list of members (2 pages) |
9 April 2003 | Return made up to 30/10/02; full list of members (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
20 July 2001 | Resolutions
|
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 February 1999 | Company name changed wsm fifty two LIMITED\certificate issued on 25/02/99 (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 January 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (19 pages) |