Wimbledon
London
SW19 7DS
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(7 years, 10 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 |
Director Name | James Everett Burgess |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | Ashmore House Noade Street Ashmore Shaftsbury Wiltshire SP5 5AA |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 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 | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
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) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
22 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 July 2008 | Secretary appointed graham philip may (2 pages) |
11 July 2008 | Secretary appointed graham philip may (2 pages) |
11 July 2008 | Appointment Terminated Secretary audrey clarke (1 page) |
11 July 2008 | Appointment terminated secretary audrey clarke (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
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 31 August 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
23 November 2005 | Company name changed setdean LIMITED\certificate issued on 23/11/05 (2 pages) |
23 November 2005 | Company name changed setdean LIMITED\certificate issued on 23/11/05 (2 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
24 June 2005 | Company name changed investor-info.co.uk LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed investor-info.co.uk LIMITED\certificate issued on 24/06/05 (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 07/08/04; full list of members
|
27 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 May 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 August 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) |
14 November 2003 | Return made up to 07/08/03; full list of members (7 pages) |
14 November 2003 | Return made up to 07/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 December 2000 | Company name changed setdean LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed setdean LIMITED\certificate issued on 29/12/00 (2 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (32 pages) |