Charlton
London
SE7 7PY
Secretary Name | Danielle Fitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | 16 Elliscombe Road Charlton London SE7 7PY |
Director Name | James Walter Kennedy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westwood High Street Maresfield Uckfield East Sussex TN22 2EH |
Director Name | Stephen Purdy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Lyndhurst Maresfield Park, Maresfield Uckfield East Sussex TN22 2HE |
Secretary Name | James Walter Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westwood High Street Maresfield Uckfield East Sussex TN22 2EH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.theschengenoffice.com |
---|
Registered Address | 16 Elliscombe Road London SE7 7PY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Charlton |
Built Up Area | Greater London |
1 at £1 | Peter William Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £87 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2006 | Delivered on: 22 November 2006 Satisfied on: 20 March 2013 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account (in which the sum of £8,641 has initially been placed) and all money from time to time withdrawn from it in accordance with the terms of the rent deposit deed. Fully Satisfied |
---|---|
14 October 2003 | Delivered on: 17 October 2003 Satisfied on: 20 March 2013 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,950.00 plus a sum equivalent to the value added tax theron. Fully Satisfied |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: rooms 5A-6 LEVEL2 9-15 neal street london WC2H 9PU (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: rooms 5A-6 LEVEL2 9-15 neal street london WC2H 9PU (1 page) |
5 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 September 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
28 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
28 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 October 2004 | Return made up to 30/08/04; full list of members (2 pages) |
26 October 2004 | Return made up to 30/08/04; full list of members (2 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 November 2003 | Return made up to 30/08/03; full list of members
|
1 November 2003 | Return made up to 30/08/03; full list of members
|
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned;director resigned (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned;director resigned (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
12 December 2002 | Return made up to 30/08/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/08/02; full list of members (7 pages) |
10 December 2002 | Company name changed visaworld LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed visaworld LIMITED\certificate issued on 10/12/02 (2 pages) |
1 December 2002 | New director appointed (3 pages) |
1 December 2002 | New director appointed (3 pages) |
14 August 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
14 August 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Incorporation (18 pages) |
30 August 2001 | Incorporation (18 pages) |