Cheam
Surrey
SM2 7PH
Director Name | Kenneth Stephen Halsey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tilehurst Road Sutton Surrey SM3 8PB |
Director Name | Nigel David Clive Searle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carshalton Park Road Carshalton Surrey SM5 3SS |
Secretary Name | Nigel David Clive Searle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carshalton Park Road Carshalton Surrey SM5 3SS |
Director Name | David Tiong Teet Tan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Lane Coulsdon Surrey CR5 2QA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 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 | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.rw-co.co.uk/ |
---|---|
Telephone | 020 86471197 |
Telephone region | London |
Registered Address | Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
101 at £0.01 | Hazel Marion Charge 25.19% Ordinary |
---|---|
100 at £0.01 | Astrid Elisabeth Margaret Searle 24.94% Ordinary |
100 at £0.01 | Gillian Sherene Halsey 24.94% Ordinary |
100 at £0.01 | Swee Moy Tan 24.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £7,062 |
Current Liabilities | £8,167 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Termination of appointment of David Tan as a director (2 pages) |
24 May 2013 | Termination of appointment of David Tiong Teet Tan as a director on 31 December 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
21 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 21 November 2011 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 March 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 March 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Director's details changed for David Tiong Teet Tan on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Nigel David Clive Searle on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Stephen Halsey on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Stephen Halsey on 27 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Philip Charge on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Nigel David Clive Searle on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Philip Charge on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Tiong Teet Tan on 27 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Return made up to 02/05/05; full list of members (4 pages) |
13 June 2005 | Return made up to 02/05/05; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 July 2002 | Ad 13/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 July 2002 | Ad 13/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
29 May 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (12 pages) |