London
SW12 8TH
Secretary Name | Eileen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 20 Whaley Road Potters Bar Herts EN6 2RA |
Director Name | Paul Frederick Newrick |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 57 Chelverton Road Putney London SW15 1RW |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Secretary Name | Mr Leonardo Decabo |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Genesis Close Stanwell Middlesex TW19 7BE |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2009 | Application to strike the company off the register (3 pages) |
7 November 2009 | Application to strike the company off the register (3 pages) |
21 May 2009 | Director's Change of Particulars / paul newrick / 02/03/2009 / HouseName/Number was: , now: cedar house; Street was: the garden house, now: 14A rusham road; Area was: 2 vardens road, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW11 1RH, now: SW12 8TH (1 page) |
21 May 2009 | Director's change of particulars / paul newrick / 02/03/2009 (1 page) |
23 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 June 2008 | Secretary's change of particulars / eileen smith / 17/06/2008 (1 page) |
19 June 2008 | Secretary's Change of Particulars / eileen smith / 17/06/2008 / HouseName/Number was: , now: 20; Street was: 37K rowley way, now: whaley road; Area was: abbey road, now: ; Post Town was: london, now: potters bar; Region was: , now: herts; Post Code was: NW8 0SH, now: EN6 2RA (1 page) |
6 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
22 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 17/02/04; full list of members (2 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
18 February 2003 | Return made up to 17/02/03; full list of members (2 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 8 pollen street first floor london W1R 9PH (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 64 knightsbridge london SW1X 7JF (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 64 knightsbridge london SW1X 7JF (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 8 pollen street first floor london W1R 9PH (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
14 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: suite 1A,103 mount street london W1Y 5HE (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: suite 1A,103 mount street london W1Y 5HE (1 page) |
4 May 2000 | Particulars of mortgage/charge (10 pages) |
4 May 2000 | Particulars of mortgage/charge (10 pages) |
4 May 2000 | Particulars of mortgage/charge (10 pages) |
4 May 2000 | Particulars of mortgage/charge (10 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 21 holborn viaduct london EC1A 2BP (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 21 holborn viaduct london EC1A 2BP (1 page) |
13 March 2000 | Company name changed 962ND shelf trading company limi ted\certificate issued on 13/03/00 (2 pages) |
13 March 2000 | Company name changed 962ND shelf trading company limi ted\certificate issued on 13/03/00 (2 pages) |
17 February 2000 | Incorporation (23 pages) |
17 February 2000 | Incorporation (23 pages) |