Wimbledon
London
SW19 1QT
Secretary Name | Mrs Muriel Alison McClymont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(same day as company formation) |
Role | Commercial Consultant |
Country of Residence | England |
Correspondence Address | 76 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 76 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
51 at £1 | Brian Mcclymont 51.00% Ordinary |
---|---|
49 at £1 | Muriel Mcclymont 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,437 |
Current Liabilities | £39,817 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
18 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Secretary's details changed for Muriel Alison Mcclymont on 20 August 2010 (1 page) |
10 October 2010 | Director's details changed for Brian Mcclymont on 20 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Return made up to 05/06/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Return made up to 05/06/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Return made up to 05/06/03; full list of members
|
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 September 2002 | Return made up to 05/06/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
4 October 2000 | Company name changed brian mcclymont architectural & design LIMITED\certificate issued on 05/10/00 (2 pages) |
11 July 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 June 2000 | Director resigned (2 pages) |
22 June 2000 | Secretary resigned (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: the britannia suite st james's buildings, 79 oxford street, manchester lancashire M1 6FR (1 page) |
5 June 2000 | Incorporation (11 pages) |