Wimbledon
London
SW19 5AJ
Secretary Name | Isabella Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 7 Welford Place Wimbledon London SW19 5AJ |
Director Name | Jonathan Millington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2004) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 14 Grove Road Godalming Surrey GU7 1RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1000 at £1 | Mr Andrew Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,094 |
Current Liabilities | £116,578 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (10 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (10 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 29 August 2013 (10 pages) |
11 September 2012 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 11 September 2012 (2 pages) |
10 September 2012 | Appointment of a voluntary liquidator (1 page) |
10 September 2012 | Statement of affairs with form 4.19 (6 pages) |
10 September 2012 | Statement of affairs with form 4.19 (6 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
10 September 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Company name changed wildwood creative LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Company name changed wildwood creative LIMITED\certificate issued on 16/07/12
|
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (16 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (16 pages) |
27 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
27 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 July 2007 | Return made up to 24/06/07; no change of members (4 pages) |
18 July 2007 | Return made up to 24/06/07; no change of members (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 24/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
27 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
27 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
11 April 2003 | Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
11 April 2003 | Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
1 April 2003 | Company name changed wild wood creative LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed wild wood creative LIMITED\certificate issued on 01/04/03 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
24 June 2002 | Incorporation (19 pages) |
24 June 2002 | Incorporation (19 pages) |