Wimbledon
London
SW19 7DS
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | James Everett Burgess |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Ashmore House Noade Street Ashmore Shaftsbury Wiltshire SP5 5AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Application for striking-off (1 page) |
27 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
28 October 2005 | Location of register of members (1 page) |
27 July 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
14 March 2005 | Ad 27/01/05--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
25 February 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 66 arthur road wimbledon london SW19 7DS (1 page) |
21 January 2005 | Resolutions
|
10 January 2005 | S-div 22/11/04 (1 page) |
2 December 2004 | New director appointed (3 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page) |
12 November 2003 | Company name changed investor-information.co.uk limit ed\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
12 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
29 December 2000 | Company name changed fleetvine LIMITED\certificate issued on 29/12/00 (2 pages) |
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) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |