Raynes Park
London
SW20 0UQ
Secretary Name | Sarah Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | 3 Carlingford Road Morden Surrey SM4 4NY |
Secretary Name | Sandra Boother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 1 Nymans Gardens Raynes Park London SW20 0UQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nicholas David Holman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,458 |
Current Liabilities | £10,504 |
Latest Accounts | 30 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 July 2014 (3 pages) |
5 November 2014 | Previous accounting period extended from 30 April 2014 to 30 July 2014 (1 page) |
5 November 2014 | Previous accounting period extended from 30 April 2014 to 30 July 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 July 2014 (3 pages) |
1 October 2014 | Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 July 2011 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 16 July 2011 (1 page) |
16 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Director's details changed for Mr Nicholas David Holman on 14 April 2010 (2 pages) |
16 July 2011 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 16 July 2011 (1 page) |
16 July 2011 | Director's details changed for Mr Nicholas David Holman on 14 April 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Nicholas David Holman on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Nicholas David Holman on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Nicholas David Holman on 1 October 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / nicholas holman / 24/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / nicholas holman / 24/03/2009 (1 page) |
8 August 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary sandra boother (1 page) |
8 August 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary sandra boother (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
15 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
24 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members
|
16 May 2005 | Return made up to 14/04/05; full list of members
|
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
18 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: tax - linc chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: tax - linc chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Company name changed holmans cleaning LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed holmans cleaning LIMITED\certificate issued on 02/05/03 (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (6 pages) |
14 April 2003 | Incorporation (6 pages) |