Whitton
TW2 7JZ
Secretary Name | Mr Baron Wayne Wilson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 January 2003(4 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saturn Close Leighton Buzzard Bedfordshire LU7 3UU |
Secretary Name | Mr Trevor George Cumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Putney Bridge Road London SW15 2PA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Token House 11-12 Tokenhouse Yard London EC2R 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,320 |
Net Worth | £13,508 |
Cash | £11,890 |
Current Liabilities | £3,306 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (13 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (13 pages) |
8 April 2009 | Return made up to 30/12/08; full list of members (7 pages) |
8 April 2009 | Return made up to 30/12/08; full list of members (7 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 August 2008 | Return made up to 30/12/07; no change of members
|
5 August 2008 | Return made up to 30/12/07; no change of members
|
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
21 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
21 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
5 April 2006 | Return made up to 30/12/05; full list of members (6 pages) |
5 April 2006 | Return made up to 30/12/05; full list of members (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
22 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
18 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
14 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 30/12/00; full list of members
|
2 November 2000 | Accounts made up to 31 May 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
1 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
21 April 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
21 April 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 February 1999 | Director resigned (1 page) |
9 February 1999 | Company name changed godber, prima & frog LIMITED\certificate issued on 10/02/99 (2 pages) |
9 February 1999 | Company name changed godber, prima & frog LIMITED\certificate issued on 10/02/99 (2 pages) |
30 December 1998 | Incorporation (18 pages) |