229571
Foreign
Singapore
Director Name | William Roger Seitz |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22b Percy Road London W12 9QA |
Secretary Name | Mr Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 'Atholl Mead' Farm Lane East Horsley Surrey KT24 5AB |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 27 November 2007) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£140,548 |
Cash | £1,849 |
Current Liabilities | £142,397 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2007 | Application for striking-off (1 page) |
12 February 2007 | Return made up to 20/06/06; full list of members (2 pages) |
16 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 October 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
8 August 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 4TH floor, pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
9 December 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 October 2003 | Accounting reference date extended from 31/12/02 to 30/09/03 (1 page) |
16 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: hillbrow house, hillbrow road esher surrey KT10 9NW (1 page) |
29 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 July 2002 | Resolutions
|
18 July 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (17 pages) |
20 June 2002 | Secretary resigned (1 page) |