West Wickham
Kent
BR4 9EU
Director Name | Mr Gerald McCulloch |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Braxted Park London SW16 3AU |
Director Name | Ms Katherine Penelope Walker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Braxted Park London SW16 3AU |
Secretary Name | Jacqueline Margaret Cheal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 87 Chestnut Avenue West Wickham Kent BR4 9EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 80 Braxted Park London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | Application to strike the company off the register (4 pages) |
24 February 2012 | Application to strike the company off the register (4 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Ms Katherine Penelope Walker on 23 February 2010 (2 pages) |
11 August 2010 | Director's details changed for Jacqueline Margaret Cheal on 23 February 2010 (2 pages) |
11 August 2010 | Director's details changed for Jacqueline Margaret Cheal on 23 February 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Katherine Penelope Walker on 23 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 August 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 August 2007 | Return made up to 23/02/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 23/02/03; full list of members
|
22 November 2002 | Registered office changed on 22/11/02 from: 39B angles road streatham london SW16 2UU (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 39B angles road streatham london SW16 2UU (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
2 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
2 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
28 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 39B angles road streatham london SW16 2UU (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 39B angles road streatham london SW16 2UU (1 page) |
16 March 2001 | Ad 08/03/01--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
16 March 2001 | Ad 08/03/01--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (12 pages) |