257 Burlington Road
New Malden
KT3 4NE
Secretary Name | Catherine Mary Isabel Cassells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Falcon House 257 Burlington Road New Malden KT3 4NE |
Telephone | 020 82888330 |
---|---|
Telephone region | London |
Registered Address | Falcon House 257 Burlington Road New Malden KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Roger Cassells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £145 |
Current Liabilities | £5,308 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
9 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Director's details changed for Roger Alexander Cassells on 23 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Roger Alexander Cassells on 23 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Catherine Mary Isabel Cassells on 23 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Catherine Mary Isabel Cassells on 23 December 2009 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 June 2009 | Return made up to 23/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 23/12/07; full list of members (3 pages) |
25 July 2008 | Return made up to 23/12/07; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 23/12/06; full list of members (6 pages) |
23 May 2007 | Return made up to 23/12/06; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 23/12/05; full list of members (6 pages) |
10 May 2006 | Return made up to 23/12/05; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
7 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 16 hoppingwood avenue new malden surrey KT3 4JX (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 16 hoppingwood avenue new malden surrey KT3 4JX (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 September 2003 | Company name changed hoppingwood services LTD\certificate issued on 17/09/03 (2 pages) |
17 September 2003 | Company name changed hoppingwood services LTD\certificate issued on 17/09/03 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o ebg compliance solutions LIMITED, 3B broadway house wimbledon london SW19 1RL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o ebg compliance solutions LIMITED, 3B broadway house wimbledon london SW19 1RL (1 page) |
20 January 2003 | Company name changed kingswood financial consultancy LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed kingswood financial consultancy LIMITED\certificate issued on 20/01/03 (2 pages) |
23 December 2002 | Incorporation (10 pages) |
23 December 2002 | Incorporation (10 pages) |