Weymouth
Dorset
DT4 8UJ
Secretary Name | Robert Wakefield Sowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(same day as company formation) |
Role | Glazier |
Correspondence Address | 89 Uxbridge Road Hanwell W7 3ST |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,714 |
Net Worth | £1,713 |
Cash | £826 |
Current Liabilities | £3,491 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Application to strike the company off the register (2 pages) |
20 February 2017 | Application to strike the company off the register (2 pages) |
5 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Director's details changed for Mr Matthew Wakefield Sowden on 1 November 2012 (2 pages) |
14 April 2015 | Director's details changed for Mr Matthew Wakefield Sowden on 1 November 2012 (2 pages) |
14 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Matthew Wakefield Sowden on 1 November 2012 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Registered office address changed from 89 Rylands Lane Weymouth Dorset DT4 9PY England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 89 Rylands Lane Weymouth Dorset DT4 9PY England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 89 Rylands Lane Weymouth Dorset DT4 9PY England on 3 September 2012 (1 page) |
11 April 2012 | Registered office address changed from 14 Fisherbridge Road Preston Weymouth Dorset DT3 6BT England on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from 14 Fisherbridge Road Preston Weymouth Dorset DT3 6BT England on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Mr Matthew Wakefield Sowden on 12 July 2011 (2 pages) |
11 April 2012 | Director's details changed for Mr Matthew Wakefield Sowden on 12 July 2011 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Registered office address changed from 45 Weyview Crescent Weymouth Dorset DT3 5NR on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Matthew Wakefield Sowden on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Matthew Wakefield Sowden on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from 45 Weyview Crescent Weymouth Dorset DT3 5NR on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 45 Weyview Crescent Weymouth Dorset DT3 5NR on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Matthew Wakefield Sowden on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 144 churchfield road houghton regis houghton regis LU5 5HW (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 144 churchfield road houghton regis houghton regis LU5 5HW (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 87-89 uxbridge road hanwell london W7 3ST (1 page) |
11 April 2005 | Return made up to 26/02/05; full list of members
|
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 87-89 uxbridge road hanwell london W7 3ST (1 page) |
11 April 2005 | Return made up to 26/02/05; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
22 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
26 February 2002 | Incorporation (12 pages) |
26 February 2002 | Incorporation (12 pages) |