Wandsworth
London
SW15 3HW
Secretary Name | Yvonne Elisenda Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 John Archer Way Wandsworth London SW18 2TT |
Secretary Name | Lindsay Ann Capes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 5 Grove Avenue Coombe Dingle Bristol BS9 2RN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Roderick Cameron Schutt 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Termination of appointment of Lindsay Capes as a secretary (1 page) |
7 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Lindsay Capes as a secretary (1 page) |
7 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 15 May 2013 (1 page) |
18 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
13 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Secretary's details changed for Lindsay Ann Capes on 30 April 2011 (2 pages) |
13 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Secretary's details changed for Lindsay Ann Capes on 30 April 2011 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
9 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 02/05/07; full list of members (4 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 02/05/07; full list of members (4 pages) |
2 August 2006 | Return made up to 02/05/05; full list of members (5 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Return made up to 02/05/05; full list of members (5 pages) |
2 August 2006 | New secretary appointed (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 June 2004 | Return made up to 02/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 02/05/04; full list of members (5 pages) |
25 July 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (17 pages) |
2 May 2003 | Incorporation (17 pages) |