56 High Street Wimbledon
London
SW19 5EE
Director Name | Mr Robert Paul Finch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE |
Director Name | Mrs Rohini Finch |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE |
Secretary Name | Stephen John Finch |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE |
Director Name | Paula Heidi Howard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Registered Address | Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,265 |
Cash | £520 |
Current Liabilities | £5,905 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2019 (overdue) |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (1 page) |
27 March 2019 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Unit 4 Rowan Court 56 High Street Wimbledon London SW19 5EE on 27 March 2019 (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 May 2018 | Notification of Rohini Finch as a person with significant control on 20 May 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 June 2016 | Register inspection address has been changed from Locke Lord Llp 201 Bishopsgate London EC2M 3AB England to Suite 4 Rowan Court 56 High Street Wimbledon London SW19 5EE (1 page) |
30 June 2016 | Register inspection address has been changed from Locke Lord Llp 201 Bishopsgate London EC2M 3AB England to Suite 4 Rowan Court 56 High Street Wimbledon London SW19 5EE (1 page) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Locke Lord Llp 201 Bishopsgate London EC2M 3AB (1 page) |
4 September 2014 | Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Locke Lord Llp 201 Bishopsgate London EC2M 3AB (1 page) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 March 2013 | Registered office address changed from 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
12 September 2012 | Director's details changed for Stephen John Finch on 29 August 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Stephen John Finch on 29 August 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Robert Paul Finch on 29 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Stephen John Finch on 29 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Rohini Finch on 29 August 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Stephen John Finch on 29 August 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Robert Paul Finch on 29 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Rohini Finch on 29 August 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
23 April 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
19 August 2011 | Register(s) moved to registered inspection location (1 page) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Register(s) moved to registered inspection location (1 page) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Register inspection address has been changed (1 page) |
18 August 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Stephen John Finch on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Stephen John Finch on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Stephen John Finch on 1 October 2009 (2 pages) |
2 July 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 October 2008 | Director appointed robert paul finch (2 pages) |
23 October 2008 | Director appointed rohini finch (2 pages) |
23 October 2008 | Director appointed robert paul finch (2 pages) |
23 October 2008 | Director appointed rohini finch (2 pages) |
14 October 2008 | Appointment terminated secretary salans secretarial services LIMITED (1 page) |
14 October 2008 | Appointment terminated director paula howard (1 page) |
14 October 2008 | Secretary appointed stephen john finch (2 pages) |
14 October 2008 | Appointment terminated secretary salans secretarial services LIMITED (1 page) |
14 October 2008 | Secretary appointed stephen john finch (2 pages) |
14 October 2008 | Appointment terminated director paula howard (1 page) |
10 October 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 October 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members
|
7 September 2005 | Return made up to 03/08/05; full list of members
|
6 June 2005 | Secretary's particulars changed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: clements house 14-18 gresham street london EC2V 7NN (2 pages) |
6 June 2005 | Secretary's particulars changed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: clements house 14-18 gresham street london EC2V 7NN (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
9 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 November 2000 | Return made up to 03/08/00; full list of members (7 pages) |
22 November 2000 | Return made up to 03/08/00; full list of members (7 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 August 1999 | Incorporation (15 pages) |
3 August 1999 | Incorporation (15 pages) |