Thames Ditton
Surrey
KT7 0XB
Secretary Name | Mr Christopher Michael Fogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ditton Reach Thames Ditton Surrey KT7 0XB |
Director Name | Earl Marshall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | Flat 8 Grosslea, 90 Bishopsford Road Morden Surrey SM4 6BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 10b The 1929 Shop Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
1 at £1 | Christopher Fogg 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2002 | Delivered on: 19 July 2002 Persons entitled: Bibby Factors Slough Limited Classification: Fixed and floating charge 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: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 May 2012 | Company name changed wimbledon business solutions LIMITED\certificate issued on 11/05/12
|
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 March 2010 | Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 December 2008 | Return made up to 18/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 December 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Secretary resigned (1 page) |