Clapham
London
SW11 6QY
Director Name | Katherine Jane Wilson Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 December 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kelmscott Road London SW11 6QY |
Secretary Name | Katherine Jane Wilson Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 December 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kelmscott Road London SW11 6QY |
Director Name | Mr Graham Angus Hone |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Farm Lower Road, Croydon Royston Hertfordshire SG8 0HE |
Secretary Name | Mr Graham Angus Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Farm Lower Road, Croydon Royston Hertfordshire SG8 0HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minster House, 126a High Street Whitton Twickenham Middlesex TW2 7LL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
2k at £0.01 | Andrew Wilson-smith 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Accounts made up to 31 October 2012 (2 pages) |
9 August 2013 | Accounts made up to 31 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts made up to 31 October 2011 (2 pages) |
17 May 2012 | Accounts made up to 31 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts made up to 31 October 2010 (2 pages) |
26 May 2011 | Accounts made up to 31 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
9 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Katherine Jane Wilson Smith on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Katherine Jane Wilson Smith on 3 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Andrew Wilson-Smith on 3 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Andrew Wilson-Smith on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Katherine Jane Wilson Smith on 3 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Wilson-Smith on 3 November 2009 (2 pages) |
28 May 2009 | Accounts made up to 31 October 2008 (2 pages) |
28 May 2009 | Accounts made up to 31 October 2008 (2 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 60 kelmscott road london SW11 6QY (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 60 kelmscott road london SW11 6QY (1 page) |
22 May 2008 | Accounts made up to 31 October 2007 (2 pages) |
22 May 2008 | Accounts made up to 31 October 2007 (2 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
16 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
16 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
25 September 2006 | Accounts made up to 31 October 2005 (1 page) |
25 September 2006 | Accounts made up to 31 October 2005 (1 page) |
14 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (1 page) |
5 September 2005 | Accounts made up to 31 October 2004 (1 page) |
21 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
26 July 2004 | Accounts made up to 31 October 2003 (1 page) |
26 July 2004 | Accounts made up to 31 October 2003 (1 page) |
2 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
24 May 2003 | Accounts made up to 31 October 2002 (1 page) |
24 May 2003 | Accounts made up to 31 October 2002 (1 page) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
6 December 2001 | Ad 06/10/00--------- £ si [email protected] (2 pages) |
6 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 December 2001 | Ad 06/10/00--------- £ si [email protected] (2 pages) |
6 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 260R the causeway bassingbourn royston hertfordshire SG8 5JD (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 260R the causeway bassingbourn royston hertfordshire SG8 5JD (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Incorporation (17 pages) |
6 October 2000 | Incorporation (17 pages) |
6 October 2000 | Secretary resigned (1 page) |