Wallington
Surrey
SM6 9AY
Director Name | Mr Clive Martin Moughan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Secretary Name | Mr Bernard Francis Finerty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
3.3k at £1 | Clive Martin Moughan 32.50% Ordinary A |
---|---|
3.3k at £1 | Mrs Priscilla J. Finerty 32.50% Ordinary A |
1.8k at £1 | Matthew Finerty 17.50% Ordinary B |
1.8k at £1 | Miss Katherine Finerty 17.50% Ordinary B |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 January 2010 | Director's details changed for Clive Martin Moughan on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Clive Martin Moughan on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Priscilla June Finerty on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Priscilla June Finerty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Clive Moughan on 1 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Clive Moughan on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Priscilla June Finerty on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Bernard Francis Finerty on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Bernard Francis Finerty on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Priscilla June Finerty on 1 October 2009 (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 January 2005 | Resolutions
|
18 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
24 April 1999 | £ nc 1000/10000 04/03/99 (1 page) |
24 April 1999 | Minutes of meeting (11 pages) |
24 April 1999 | Ad 05/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 March 1999 | Notice & minutes of egm (11 pages) |
29 January 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
26 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Incorporation (17 pages) |