Wimbledon
London
SW19 4JS
Secretary Name | Jean-Paul Rabin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(11 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Edward Anthony James Pattinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 20 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Martyn Paul Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 3 Meadow Close Sevenoaks Kent TN13 3HZ |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | John Scott Ritchie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 November 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 20 Godstone Road Oxted Surrey RH8 9JT |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 June 2013) |
Role | Secretary |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Domestic & General Acquisitions 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Appointment of Jean-Paul Rabin as a secretary (3 pages) |
19 June 2013 | Termination of appointment of Anthony White as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Anthony White as a secretary (2 pages) |
19 June 2013 | Appointment of Jean-Paul Rabin as a secretary (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 October 2008 | Director appointed paul allan lee (3 pages) |
9 October 2008 | Director appointed paul allan lee (3 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
24 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court mansel road wimbledon london SW19 4AA (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court mansel road wimbledon london SW19 4AA (1 page) |
19 January 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
19 January 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 3 meadow close sevenoaks kent TN13 3HZ (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 3 meadow close sevenoaks kent TN13 3HZ (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (3 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (17 pages) |
10 June 2002 | Incorporation (17 pages) |