Wimbledon
SW20 9AE
Director Name | Mr Gavin Stuart Lloyd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 17 Acacia Grove New Malden Surrey KT3 3BJ |
Secretary Name | Mr Gavin Stuart Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 17 Acacia Grove New Malden Surrey KT3 3BJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 1 117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Secretary's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Director's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mr Gavin Stuart Lloyd on 27 February 2013 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Registered office address changed from 26-27 Great Sutton Street Clerkenwell London EC1V 0DS United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 26-27 Great Sutton Street Clerkenwell London EC1V 0DS United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 26-27 Great Sutton Street Clerkenwell London EC1V 0DS United Kingdom on 7 June 2012 (1 page) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Registered office address changed from 1 Sekforde Street Clerkenwell London EC1R 0BE on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 1 Sekforde Street Clerkenwell London EC1R 0BE on 16 August 2010 (1 page) |
2 March 2010 | Director's details changed for Graeme Trevor Davies on 15 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Gavin Stuart Lloyd on 15 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Graeme Trevor Davies on 15 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Gavin Stuart Lloyd on 15 February 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 30-32 grays inn road london WC1X 8HR (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 30-32 grays inn road london WC1X 8HR (1 page) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members
|
25 February 2003 | Return made up to 16/02/03; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members
|
21 February 2002 | Return made up to 16/02/02; full list of members
|
3 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 February 2001 | Incorporation (14 pages) |
16 February 2001 | Incorporation (14 pages) |