Hardwicks Way
Wandsworth
London
SW18 4AW
Director Name | Mr Robert Andrew Dyke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(6 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 September 2015) |
Role | Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW |
Director Name | Mr Eckhard Schwarzat |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 May 2013(10 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW |
Director Name | Mr Les Johnathan Green |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(10 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW |
Director Name | Mr David Anthony Green |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29a Lipson Avenue Lipson Plymouth Devon PL4 8SQ |
Director Name | GKC Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Secretary Name | Advice For Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Pendragon House 170 Merton High Street London SW19 1AY |
Website | comwifinet.com |
---|
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
114 at £1 | Robert Dyke 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£23,328 |
Cash | £157 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Notice of move from Administration to Dissolution on 4 June 2015 (14 pages) |
16 June 2015 | Administrator's progress report to 4 June 2015 (14 pages) |
16 June 2015 | Administrator's progress report to 4 June 2015 (14 pages) |
16 June 2015 | Notice of move from Administration to Dissolution on 4 June 2015 (14 pages) |
22 January 2015 | Administrator's progress report to 3 January 2015 (12 pages) |
22 January 2015 | Administrator's progress report to 3 January 2015 (12 pages) |
24 November 2014 | Result of meeting of creditors (23 pages) |
18 September 2014 | Statement of affairs with form 2.14B/2.15B (8 pages) |
1 September 2014 | Registered office address changed from 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 1 September 2014 (2 pages) |
22 August 2014 | Statement of administrator's proposal (24 pages) |
22 August 2014 | Appointment of an administrator (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Secretary's details changed for Mr Robert Andrew Dyke on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr Robert Andrew Dyke on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 125 Olive Road London NW2 6UT United Kingdom on 13 June 2014 (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Appointment of Mr Eckhard Schwarzat as a director (2 pages) |
27 September 2013 | Appointment of Mr Les Green as a director (2 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 August 2011 | Memorandum and Articles of Association (27 pages) |
9 August 2011 | Statement of company's objects (2 pages) |
15 July 2011 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom on 15 July 2011 (1 page) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
3 May 2011 | Termination of appointment of David Green as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for David Anthony Green on 16 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Andrew Dyke on 16 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 December 2009 | Registered office address changed from 125 Olive Road Cricklewood London NW2 6UT on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 125 Olive Road Cricklewood London NW2 6UT on 8 December 2009 (1 page) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 April 2009 | Director appointed mr robert andrew dyke (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
2 February 2008 | Resolutions
|
31 January 2008 | Ad 15/01/08--------- £ si 39@1=39 £ ic 1/40 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 224D walm lane london NW2 3BS (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2007 | Director's particulars changed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 14 eastwick barton nomansland tiverton devon EX16 8PP (1 page) |
21 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 170 merton high street london SW19 1AY (1 page) |
26 August 2004 | Company name changed sweet results LTD\certificate issued on 26/08/04 (2 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
16 April 2003 | Incorporation (11 pages) |