West Wimbledon
London
SW20 0RG
Secretary Name | Claire Louise Spring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Coombe Lane West Wimbledon London SW20 0RG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 203 Coombe Lane West Wimbledon London SW20 0RG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,888 |
Current Liabilities | £6,692 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2008 | Application for striking-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
25 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
16 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 September 2004 | Return made up to 02/09/04; full list of members
|
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 17/09/03; full list of members
|
20 December 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (19 pages) |