Wimbledon
London
SW19 8AX
Director Name | Mr Ravi Nandan Tikkoo |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Chairman |
Country of Residence | Bahamas |
Correspondence Address | P.O.Box N9100 Nassau Bahamas |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Lodge Orchard End Weybridge Surrey KT13 9LS |
Director Name | John Fergus Dymock |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(6 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Orbells Stoke By Clare Sudbury Suffolk CO10 8HJ |
Director Name | Mr Vickram Ravi Tikkoo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11430 Nw 5th Street Plantation Florida 33325 United States |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 03 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Lodge Orchard End Weybridge Surrey KT13 9LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ashley Lodge Orchard End Weybridge Surrey KT13 9LS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
27 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 June 2010 | Director's details changed for Vickram Ravi Tikkoo on 15 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Vickram Ravi Tikkoo on 15 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Ravi Nandan Tikkoo on 15 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth Wilson on 15 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Ravi Nandan Tikkoo on 15 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth Wilson on 15 January 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 May 2009 | Director's Change of Particulars / neel tikkoo / 06/03/2009 / HouseName/Number was: , now: 90; Street was: 205 milliner's house, now: melrose avenue; Area was: eastfield avenue, now: ; Post Town was: wandsworth, now: wimbledon; Post Code was: SW18 1LP, now: SW19 8AX (1 page) |
28 May 2009 | Director's change of particulars / neel tikkoo / 06/03/2009 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 June 2008 | Accounts made up to 31 October 2007 (1 page) |
13 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 July 2007 | Accounts made up to 31 October 2006 (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
6 July 2006 | Return made up to 13/05/06; full list of members (8 pages) |
6 July 2006 | Return made up to 13/05/06; full list of members
|
8 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 June 2006 | Accounts made up to 31 October 2005 (1 page) |
1 June 2005 | Return made up to 13/05/05; full list of members
|
1 June 2005 | Return made up to 13/05/05; full list of members (8 pages) |
8 April 2005 | Accounts made up to 31 October 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 12 st james's square london SW1Y 4RB (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 12 st james's square london SW1Y 4RB (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: suite 17 1 mount street london W1K 3NE (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: suite 17 1 mount street london W1K 3NE (1 page) |
21 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
13 May 2003 | Incorporation (19 pages) |
13 May 2003 | Incorporation (19 pages) |