Wimbledon
London
SW19 8JD
Director Name | Daniel Edward Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Undercroft 21 Raglan Road Reigate Surrey RH2 0DR |
Secretary Name | Mr Mark Alexander John Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Albany Road Wimbledon London SW19 8JD |
Registered Address | Shipleys Llp 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,730 |
Cash | £8,334 |
Current Liabilities | £648,674 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 November |
24 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2012 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Final Gazette dissolved following liquidation (1 page) |
24 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 4 April 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 4 April 2012 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 4 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 4 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 4 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 4 October 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 4 April 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 4 April 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 4 April 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 4 April 2011 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
5 October 2009 | Administrator's progress report to 1 October 2009 (7 pages) |
5 October 2009 | Administrator's progress report to 1 October 2009 (7 pages) |
5 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 October 2009 | Administrator's progress report to 1 October 2009 (7 pages) |
27 August 2009 | Administrator's progress report to 19 August 2009 (8 pages) |
27 August 2009 | Administrator's progress report to 19 August 2009 (8 pages) |
20 May 2009 | Result of meeting of creditors (3 pages) |
20 May 2009 | Result of meeting of creditors (3 pages) |
14 May 2009 | Statement of affairs with form 2.14B (8 pages) |
14 May 2009 | Statement of affairs with form 2.14B (8 pages) |
1 May 2009 | Notice of completion of voluntary arrangement (8 pages) |
1 May 2009 | Notice of completion of voluntary arrangement (8 pages) |
24 April 2009 | Statement of administrator's proposal (51 pages) |
24 April 2009 | Statement of administrator's proposal (51 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from bradford house 3RD floor 39A east street epsom surrey KT17 1BL (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from bradford house 3RD floor 39A east street epsom surrey KT17 1BL (1 page) |
3 March 2009 | Appointment of an administrator (1 page) |
3 March 2009 | Appointment of an administrator (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
28 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
6 August 2008 | Director's change of particulars / daniel jackson / 01/08/2008 (1 page) |
6 August 2008 | Director's Change of Particulars / daniel jackson / 01/08/2008 / Honours was: BEng MSc, now: beng msc; HouseName/Number was: , now: flat 6 undercroft; Street was: five acres, now: 21 raglan road; Area was: little common lane, now: ; Post Town was: bletchingley, now: reigate; Post Code was: RH1 4QG, now: RH2 0DR (1 page) |
14 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 November 2007 | Nc inc already adjusted 01/10/06 (2 pages) |
8 November 2007 | Nc inc already adjusted 01/10/06 (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
2 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
31 May 2002 | Return made up to 05/05/02; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
31 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 83 east street epsom surrey KT17 1DT (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 83 east street epsom surrey KT17 1DT (1 page) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Accounting reference date extended from 31/05/01 to 04/11/01 (1 page) |
11 December 2001 | Accounting reference date extended from 31/05/01 to 04/11/01 (1 page) |
10 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 83 east street epsom surrey KT17 1DT (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 83 east street epsom surrey KT17 1DT (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 24 heyford avenue london SW8 1ED (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 24 heyford avenue london SW8 1ED (1 page) |
5 May 2000 | Incorporation (20 pages) |
5 May 2000 | Incorporation (20 pages) |