Wallington
SM6 9NG
Director Name | John Munro Curror |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 82 Shirley Road Croydon Surrey CR0 7EQ |
Director Name | Mr Edward John Rye |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Arkwright Road South Croydon Surrey CR2 0LL |
Secretary Name | Mr Richard Henry Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 60 Alington Grove Wallington Surrey SM6 9NG |
Director Name | Mrs Jennifer Ann Ballard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2008) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Alington Grove Wallington Surrey SM6 9NG |
Director Name | Brenda Rose Rye |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2008) |
Role | Teaching Assistant |
Correspondence Address | 54 Arkwright Road South Croydon Surrey CR2 0LL |
Secretary Name | Mrs Jennifer Ann Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2019) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Mr Ronald Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Warren Road Banstead Surrey SM7 1LQ |
Director Name | Mrs Mihiri Asanthie De Silva |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Miss Yvonne Lui |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Mr Leslie John Tasker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Miss Catriona Mairi McCallum |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 020 86331566 |
---|---|
Telephone region | London |
Registered Address | 60 Alington Grove Wallington SM6 9NG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£175,057 |
Cash | £233 |
Current Liabilities | £64,837 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2020 | Application to strike the company off the register (1 page) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2020 | Confirmation statement made on 3 December 2019 with updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 60 Alington Grove Wallington SM6 9NG on 12 September 2019 (1 page) |
18 February 2019 | Termination of appointment of Jennifer Ann Ballard as a secretary on 5 February 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Richard Henry Ballard on 1 January 2012 (2 pages) |
4 July 2016 | Director's details changed for Mr Richard Henry Ballard on 1 January 2012 (2 pages) |
4 July 2016 | Secretary's details changed for Mrs Jennifer Ann Ballard on 1 January 2014 (1 page) |
4 July 2016 | Secretary's details changed for Mrs Jennifer Ann Ballard on 1 January 2014 (1 page) |
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
25 February 2015 | Termination of appointment of Catriona Mairi Mccallum as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Catriona Mairi Mccallum as a director on 23 February 2015 (1 page) |
16 December 2014 | Termination of appointment of Leslie John Tasker as a director on 1 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Leslie John Tasker as a director on 1 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Leslie John Tasker as a director on 1 March 2014 (1 page) |
11 December 2014 | Company name changed ryefield LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Company name changed ryefield LIMITED\certificate issued on 11/12/14
|
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 February 2014 | Appointment of Ms Catriona Mairi Mccallum as a director (2 pages) |
13 February 2014 | Appointment of Ms Catriona Mairi Mccallum as a director (2 pages) |
13 February 2014 | Appointment of Mr Leslie John Tasker as a director (2 pages) |
13 February 2014 | Appointment of Mr Leslie John Tasker as a director (2 pages) |
14 November 2013 | Termination of appointment of Mihiri De Silva as a director (1 page) |
14 November 2013 | Termination of appointment of Mihiri De Silva as a director (1 page) |
1 October 2013 | Termination of appointment of Yvonne Lui as a director (1 page) |
1 October 2013 | Termination of appointment of Yvonne Lui as a director (1 page) |
11 September 2013 | Appointment of Miss Yvonne Lui as a director (2 pages) |
11 September 2013 | Appointment of Miss Yvonne Lui as a director (2 pages) |
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 July 2012 | Termination of appointment of Ronald Walker as a director (1 page) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Termination of appointment of Ronald Walker as a director (1 page) |
17 May 2012 | Appointment of Mrs Mihiri Asanthie De Silva as a director (2 pages) |
17 May 2012 | Appointment of Mrs Mihiri Asanthie De Silva as a director (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
26 July 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
10 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2009 | Director's details changed for Ron Walker on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ron Walker on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Richard Henry Ballard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard Henry Ballard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ron Walker on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard Henry Ballard on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 January 2009 | Appointment terminated director edward rye (1 page) |
24 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
24 January 2009 | Appointment terminated director edward rye (1 page) |
24 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 November 2008 | Director appointed ron walker (2 pages) |
12 November 2008 | Director appointed ron walker (2 pages) |
14 April 2008 | Appointment terminated secretary richard ballard (1 page) |
14 April 2008 | Secretary appointed mrs jennifer ann ballard (1 page) |
14 April 2008 | Secretary appointed mrs jennifer ann ballard (1 page) |
14 April 2008 | Appointment terminated secretary richard ballard (1 page) |
17 March 2008 | Appointment terminated director jennifer ballard (1 page) |
17 March 2008 | Appointment terminated director brenda rye (1 page) |
17 March 2008 | Appointment terminated director brenda rye (1 page) |
17 March 2008 | Appointment terminated director jennifer ballard (1 page) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
16 May 2005 | Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2005 | Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 January 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
15 November 2004 | Return made up to 05/11/04; full list of members
|
15 November 2004 | Return made up to 05/11/04; full list of members
|
19 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
24 November 2003 | Company name changed integer taxation LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed integer taxation LIMITED\certificate issued on 24/11/03 (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Incorporation (10 pages) |
5 November 2002 | Incorporation (10 pages) |