Twickenham
Middlesex
TW2 5EL
Secretary Name | Ms Margaret Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Humanist Officiant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hadleigh Road Elmsett Ipswich Suffolk IP7 6ND |
Director Name | Ms Margaret Nelson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hadleigh Road Elmsett Ipswich Suffolk IP7 6ND |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | laorna.com |
---|
Registered Address | 22 Fourth Cross Road Twickenham Middlesex TW2 5EL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
99 at £1 | Nathan Maxwell Nelson 99.00% Ordinary |
---|---|
1 at £1 | Margaret Nelson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £1,633 |
Current Liabilities | £9,407 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 June 2016 | Director's details changed for Mr Nathan Maxwell Nelson on 1 June 2016 (2 pages) |
1 June 2016 | Registered office address changed from 22 Fourth Cross Road Twickenham TW2 5EL England to 22 Fourth Cross Road Twickenham Middlesex TW2 5EL on 1 June 2016 (1 page) |
24 May 2016 | Registered office address changed from 5 Hadleigh Road Elmsett Ipswich Suffolk IP7 6nd to 22 Fourth Cross Road Twickenham TW2 5EL on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Mr Nathan Maxwell Nelson on 24 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
3 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Termination of appointment of Margaret Nelson as a director (1 page) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Company name changed wizwow LIMITED\certificate issued on 04/11/10
|
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 June 2010 | Director's details changed for Ms Margaret Nelson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Nathan Maxwell Nelson on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Nathan Maxwell Nelson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Ms Margaret Nelson on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Nathan Maxwell Nelson on 14 May 2009 (2 pages) |
5 June 2010 | Director's details changed for Margaret Nelson on 14 May 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
26 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (2 pages) |
19 June 2003 | Return made up to 14/05/03; full list of members
|
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 5 aberdeen grove leeds LS12 3QY (1 page) |
23 December 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
20 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
14 May 2001 | Incorporation (13 pages) |