London
SE18 1SY
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2012(12 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 September 2019) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Colin Ivan Cooper |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Gashes Lane Whitchurch Hill Reading Berkshire RG8 7PY |
Director Name | Gerald George Curtis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 days after company formation) |
Appointment Duration | 10 years (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vogans Mill Mill Street London SE1 2BZ |
Secretary Name | Gerald George Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vogans Mill Mill Street London SE1 2BZ |
Director Name | John Martin Tilney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 1-2 Harpsden Hill Cottage Harpsden Henley On Thames Oxfordshire RG9 4HU |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2008(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2011) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 4 Wimpole Street London Greater London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
27.2k at £1 | Linda Elizabeth Cooper 80.00% Ordinary |
---|---|
1.7k at £1 | David Charles Leach 5.00% Ordinary |
1.7k at £1 | Kamal Patel 5.00% Ordinary |
3.4k at £1 | Akeem Adeyinka Okunade 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,216 |
Cash | £9,703 |
Current Liabilities | £59,602 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2012 | Delivered on: 12 January 2013 Persons entitled: Linda Cooper Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. Outstanding |
---|---|
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 17 March 2010 Persons entitled: Arthur Ernest Wood and Anne Philomena Wood Classification: Rent deposit deed Secured details: £3000 due or to become due from the company to the chargee. Particulars: All the company's interest in an interest bearing account in which any sum is held from time to time for the purposes of the rent deposit and all money from time to time withdrawn from that account. Fully Satisfied |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 May 2019 (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page) |
19 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Director's details changed for Linda Elizabeth Cooper on 9 November 2012 (2 pages) |
9 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
9 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
9 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
9 December 2012 | Director's details changed for Linda Elizabeth Cooper on 9 November 2012 (2 pages) |
9 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
9 December 2012 | Director's details changed for Linda Elizabeth Cooper on 9 November 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
23 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Termination of appointment of Gerald Curtis as a director (1 page) |
7 December 2010 | Termination of appointment of Gerald Curtis as a director (1 page) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Linda Elizabeth Cooper on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Linda Elizabeth Cooper on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Gerald George Curtis on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerald George Curtis on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Linda Elizabeth Cooper on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerald George Curtis on 9 November 2009 (2 pages) |
22 September 2009 | Return made up to 09/11/08; full list of members (4 pages) |
22 September 2009 | Return made up to 09/11/08; full list of members (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Appointment terminated secretary gerald curtis (1 page) |
28 May 2009 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page) |
28 May 2009 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary gerald curtis (1 page) |
30 June 2008 | Gbp ic 68004/51003\20/05/08\gbp sr 17001@1=17001\ (1 page) |
30 June 2008 | Gbp ic 68004/51003\20/05/08\gbp sr 17001@1=17001\ (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
22 May 2008 | Appointment terminated director colin cooper (1 page) |
22 May 2008 | Appointment terminated director john tilney (1 page) |
22 May 2008 | Appointment terminated director john tilney (1 page) |
22 May 2008 | Appointment terminated director colin cooper (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 19 vogans mill mill street london SE1 2BZ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 19 vogans mill mill street london SE1 2BZ (1 page) |
7 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 98 walton street aylesbury buckinghamshire HP21 7QP (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 98 walton street aylesbury buckinghamshire HP21 7QP (1 page) |
28 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 November 2006 | Ad 06/07/06--------- £ si 3@1=3 £ ic 68003/68006 (2 pages) |
21 November 2006 | Ad 06/07/06--------- £ si 3@1=3 £ ic 68003/68006 (2 pages) |
20 October 2006 | Ad 06/07/06--------- £ si 3@1=3 £ ic 68000/68003 (2 pages) |
20 October 2006 | Ad 06/07/06--------- £ si 3@1=3 £ ic 68000/68003 (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
27 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
27 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
25 November 2004 | Return made up to 09/11/04; full list of members (10 pages) |
25 November 2004 | Return made up to 09/11/04; full list of members (10 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 February 2004 | Return made up to 09/11/03; full list of members (10 pages) |
27 February 2004 | Return made up to 09/11/03; full list of members (10 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
8 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
25 January 2003 | Ad 24/04/02--------- £ si 2500@1=2500 £ ic 56001/58501 (2 pages) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | Ad 16/09/02--------- £ si 12000@1=12000 £ ic 58501/70501 (2 pages) |
25 January 2003 | Ad 24/04/02--------- £ si 2500@1=2500 £ ic 56001/58501 (2 pages) |
25 January 2003 | Ad 16/09/02--------- £ si 12000@1=12000 £ ic 58501/70501 (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 6 castle street aylesbury buckinghamshire HP20 2RF (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 6 castle street aylesbury buckinghamshire HP20 2RF (1 page) |
6 December 2002 | Ad 12/11/01--------- £ si 2500@1=2500 £ ic 53501/56001 (2 pages) |
6 December 2002 | Ad 12/11/01--------- £ si 2500@1=2500 £ ic 53501/56001 (2 pages) |
23 May 2002 | Ad 12/11/01--------- £ si 2500@1=2500 £ ic 51001/53501 (2 pages) |
23 May 2002 | Ad 12/11/01--------- £ si 2500@1=2500 £ ic 51001/53501 (2 pages) |
13 December 2001 | Return made up to 09/11/01; full list of members
|
13 December 2001 | Return made up to 09/11/01; full list of members
|
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 37 ramworth way aylesbury buckinghamshire HP21 7EY (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | £ nc 1000/100000 21/08/01 (1 page) |
29 October 2001 | £ nc 1000/100000 21/08/01 (1 page) |
29 October 2001 | Ad 21/08/01--------- £ si 50999@1=50999 £ ic 2/51001 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Registered office changed on 29/10/01 from: 37 ramworth way aylesbury buckinghamshire HP21 7EY (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Ad 21/08/01--------- £ si 50999@1=50999 £ ic 2/51001 (2 pages) |
30 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
30 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 376 euston road london NW1 3BL (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 376 euston road london NW1 3BL (1 page) |
20 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Incorporation (15 pages) |
9 November 2000 | Incorporation (15 pages) |