Wimbledon
London
SW20 0DS
Director Name | Mr Ralph Cake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Eden Mount 29 McKay Road Wimbledon London SW20 0HT |
Director Name | James Phillip Holden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Copse Hill Wimbledon London SW20 0NJ |
Director Name | Patricia Mary Keith |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindisfarne Road Wimbledon London SW20 0NW |
Secretary Name | Mr Andrew Michael Horsfall Simon |
---|---|
Status | Closed |
Appointed | 08 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 97b Wimbledon Hill Road Wimbledon London SW19 7QT |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 16 West Barnes Lane London SW20 0BU |
Director Name | Mr Gerald Kenneth Jones |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 April 2017) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 9 McKay Road London SW20 0HT |
Director Name | Mr Andrew Michael Horsfall Simon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 97b Wimbledon Hill Road Wimbledon London SW19 7QT |
Director Name | Mr Duncan Charles Pringle Rabagliati |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Wool Road Wimbledon London SW20 0HW |
Director Name | Nicholas John Woodward-Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Organisational Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lindisfarne Road Wimbledon London SW20 0NW |
Secretary Name | David Kenneth Birley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 5 Prospect Place London SW20 0JP |
Director Name | Mr Nigel Digby Ware |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | Lion House 3 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £350 |
Net Worth | £96 |
Cash | £390 |
Current Liabilities | £294 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
15 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
15 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
8 March 2016 | Annual return made up to 25 February 2016 no member list (9 pages) |
8 March 2016 | Annual return made up to 25 February 2016 no member list (9 pages) |
17 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
17 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
16 October 2015 | Termination of appointment of Nigel Digby Ware as a director on 14 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Nigel Digby Ware as a director on 14 October 2015 (1 page) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (10 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (10 pages) |
27 November 2014 | Termination of appointment of Nicholas John Woodward-Smith as a director on 19 December 2013 (1 page) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
27 November 2014 | Termination of appointment of Nicholas John Woodward-Smith as a director on 19 December 2013 (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (11 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (11 pages) |
18 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
18 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
26 September 2013 | Appointment of Mr Nigel Digby Ware as a director (2 pages) |
26 September 2013 | Appointment of Mr Nigel Digby Ware as a director (2 pages) |
15 April 2013 | Annual return made up to 25 February 2013 no member list (11 pages) |
15 April 2013 | Annual return made up to 25 February 2013 no member list (11 pages) |
12 April 2013 | Appointment of Mr Anthony John Edwards as a director (2 pages) |
12 April 2013 | Appointment of Mr Gerald Kenneth Jones as a director (2 pages) |
12 April 2013 | Termination of appointment of Duncan Rabagliati as a director (1 page) |
12 April 2013 | Appointment of Mr Andrew Michael Horsfall Simon as a director (2 pages) |
12 April 2013 | Appointment of Mr Anthony John Edwards as a director (2 pages) |
12 April 2013 | Appointment of Mr Gerald Kenneth Jones as a director (2 pages) |
12 April 2013 | Appointment of Mr Andrew Michael Horsfall Simon as a director (2 pages) |
12 April 2013 | Termination of appointment of Duncan Rabagliati as a director (1 page) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 November 2012 | Appointment of Mr Andrew Michael Horsfall Simon as a secretary (2 pages) |
13 November 2012 | Appointment of Mr Andrew Michael Horsfall Simon as a secretary (2 pages) |
14 May 2012 | Termination of appointment of David Birley as a secretary (2 pages) |
14 May 2012 | Termination of appointment of David Birley as a secretary (2 pages) |
16 March 2012 | Annual return made up to 25 February 2012 no member list (8 pages) |
16 March 2012 | Annual return made up to 25 February 2012 no member list (8 pages) |
14 October 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
14 October 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
1 March 2011 | Annual return made up to 25 February 2011 no member list (8 pages) |
1 March 2011 | Annual return made up to 25 February 2011 no member list (8 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 March 2010 | Annual return made up to 25 February 2010 no member list (5 pages) |
22 March 2010 | Director's details changed for Jane Barnes on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Patricia Mary Keith on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Nicholas John Woodward-Smith on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Jane Barnes on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 25 February 2010 no member list (5 pages) |
22 March 2010 | Director's details changed for Nicholas John Woodward-Smith on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Patricia Mary Keith on 22 March 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
11 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
11 March 2009 | Annual return made up to 25/02/09 (4 pages) |
11 March 2009 | Annual return made up to 25/02/09 (4 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
28 February 2008 | Annual return made up to 25/02/08 (4 pages) |
28 February 2008 | Annual return made up to 25/02/08 (4 pages) |
17 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
7 March 2007 | Annual return made up to 25/02/07 (2 pages) |
7 March 2007 | Annual return made up to 25/02/07 (2 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
13 March 2006 | Annual return made up to 25/02/06 (2 pages) |
13 March 2006 | Annual return made up to 25/02/06 (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
9 March 2005 | Annual return made up to 25/02/05 (6 pages) |
9 March 2005 | Annual return made up to 25/02/05 (6 pages) |
27 October 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
13 March 2004 | Annual return made up to 25/02/04 (6 pages) |
13 March 2004 | Annual return made up to 25/02/04 (6 pages) |
25 November 2003 | Memorandum and Articles of Association (14 pages) |
25 November 2003 | Memorandum and Articles of Association (14 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
25 February 2003 | Incorporation (26 pages) |
25 February 2003 | Incorporation (26 pages) |