Wimbledon
London
SW19 7DS
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
15 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 July 2008 | Appointment Terminated Secretary audrey clarke (1 page) |
11 July 2008 | Secretary appointed graham philip may (2 pages) |
11 July 2008 | Appointment terminated secretary audrey clarke (1 page) |
11 July 2008 | Secretary appointed graham philip may (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL (1 page) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
23 May 2005 | Company name changed investorinformation.net LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed investorinformation.net LIMITED\certificate issued on 23/05/05 (2 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page) |
20 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
5 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
29 December 2000 | Company name changed teamtown LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed teamtown LIMITED\certificate issued on 29/12/00 (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
11 July 2000 | Incorporation (33 pages) |