Thames Ditton
Surrey
KT7 0XB
Secretary Name | Mr Bruce Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Mrs Patricia Ann Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dorset Road London SW19 3EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 The 1929 Shop Merton Abbey Mills Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2rd United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 1 April 2011 (1 page) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2rd on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 11 January 2011 (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 12/12/07; full list of members (5 pages) |
24 December 2008 | Return made up to 12/12/07; full list of members (5 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 March 2007 | Return made up to 12/12/06; full list of members (8 pages) |
24 March 2007 | Return made up to 12/12/06; full list of members (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members
|
12 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Return made up to 12/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (9 pages) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 March 2003 | Ad 20/12/02-06/01/03 £ si 5500@1=5500 £ ic 7300/12800 (3 pages) |
11 March 2003 | Ad 20/12/02-06/01/03 £ si 5500@1=5500 £ ic 7300/12800 (3 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 7 dorset road london SW19 3EY (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 7 dorset road london SW19 3EY (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Ad 12/12/00-31/12/01 £ si 7299@1 (2 pages) |
11 October 2002 | Ad 12/12/00-31/12/01 £ si 7299@1 (2 pages) |
16 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
16 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
4 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
18 April 2001 | Company name changed e-cobweb LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed e-cobweb LIMITED\certificate issued on 18/04/01 (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Incorporation (16 pages) |
12 December 2000 | Incorporation (16 pages) |