115b Ridgway
Wimbledon
London
SW19 4RW
Secretary Name | Nicola Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2002(same day as company formation) |
Role | Legal Advisor |
Correspondence Address | 6 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Brain John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Information Consultant |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Nicola Warner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Legal Advisor |
Correspondence Address | 6 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,290 |
Gross Profit | £13,604 |
Net Worth | -£128,281 |
Current Liabilities | £31,232 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2006 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
18 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
18 April 2003 | Ad 19/03/03--------- £ si 998@1 (2 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members
|
23 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 6 kings view court 115B ridgway wimbledon london SW19 4RW (1 page) |
10 September 2002 | Director resigned (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (12 pages) |
23 July 2002 | £ nc 100/250000 16/07/02 (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
30 March 2002 | Incorporation (20 pages) |