London
SW18 4LT
Secretary Name | Mr Yvan Bamping |
---|---|
Status | Closed |
Appointed | 10 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 9 Lydden Road London SW18 4LT |
Director Name | Richard Ian William Barrett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 13 July 2004) |
Role | Accountant |
Correspondence Address | The Laurels 60 Eastbury Road Northwood Middlesex HA6 3AW |
Secretary Name | Siew Yong Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | The Laurels 60 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mrs Helen Louise Walters |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2006) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 4 Rosendale Road West Dulwich London SE21 8DP |
Secretary Name | Robert Francis Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Holly Trees Church Road Cruckenhill Kent BR8 8JY |
Director Name | Mrs Josephine Mary Henderson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 The Windsor Centre Advance Road Off Windsor Grove London SE27 9NT |
Director Name | Rosalyn Margaret Rowe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norman Avenue Bishop's Stortford Hertfordshire CM23 4HL |
Director Name | Mr Vance Kevin Rowe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norman Avenue Bishop's Stortford Hertfordshire CM23 4HL |
Director Name | Mr Peter James Henderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 The Windsor Centre Advance Road Off Windsor Grove London SE27 9NT |
Secretary Name | Mr Vance Kevin Rowe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norman Avenue Bishop's Stortford Hertfordshire CM23 4HL |
Secretary Name | Mr Peter James Henderson |
---|---|
Status | Resigned |
Appointed | 28 May 2012(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | Unit 13 The Windsor Centre Advance Road Off Windsor Grove London SE27 9NT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.worldssmallestpc.com/ |
---|---|
Telephone | 020 86701233 |
Telephone region | London |
Registered Address | 9 9 Lydden Road Unit 5 London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,095 |
Cash | £4 |
Current Liabilities | £16,897 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2008 | Delivered on: 21 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 December 2017 | Registered office address changed from Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT United Kingdom to 9 9 Lydden Road Unit 5 London SW18 4LT on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT United Kingdom to 9 9 Lydden Road Unit 5 London SW18 4LT on 19 December 2017 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Mr Yvan Bamping as a director on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Yvan Bamping as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Register inspection address has been changed from 9 Lydden Road London SW18 4LT England to 9 Lydden Road London SW18 4LT (1 page) |
16 May 2017 | Termination of appointment of Peter James Henderson as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Josephine Mary Henderson as a director on 10 May 2017 (1 page) |
16 May 2017 | Register inspection address has been changed from 9 Lydden Road London SW18 4LT England to 9 Lydden Road London SW18 4LT (1 page) |
16 May 2017 | Register inspection address has been changed to 9 Lydden Road London SW18 4LT (1 page) |
16 May 2017 | Register inspection address has been changed to 9 Lydden Road London SW18 4LT (1 page) |
16 May 2017 | Register(s) moved to registered inspection location 9 Lydden Road London SW18 4LT (1 page) |
16 May 2017 | Termination of appointment of Peter James Henderson as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter James Henderson as a director on 10 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Yvan Bamping as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Register(s) moved to registered inspection location 9 Lydden Road London SW18 4LT (1 page) |
16 May 2017 | Termination of appointment of Josephine Mary Henderson as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter James Henderson as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Yvan Bamping as a director on 10 May 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Registered office address changed from Unit D219 Park Hall Road Trading Estate 62 Tritton Road London SE21 8DE to Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Unit D219 Park Hall Road Trading Estate 62 Tritton Road London SE21 8DE to Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT on 20 June 2016 (1 page) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Director's details changed for Mrs Josephine Mary Henderson on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mrs Josephine Mary Henderson on 23 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Appointment of Mr Peter James Henderson as a secretary (1 page) |
28 May 2012 | Termination of appointment of Vance Rowe as a director (1 page) |
28 May 2012 | Appointment of Mr Peter James Henderson as a secretary (1 page) |
28 May 2012 | Termination of appointment of Vance Rowe as a director (1 page) |
28 May 2012 | Termination of appointment of Vance Rowe as a secretary (1 page) |
28 May 2012 | Director's details changed for Mr Peter James Henderson on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Peter James Henderson on 28 May 2012 (2 pages) |
28 May 2012 | Termination of appointment of Vance Rowe as a secretary (1 page) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: unit D219 62 triton road london SE21 8DE (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: unit D219 62 triton road london SE21 8DE (1 page) |
5 September 2006 | Return made up to 23/05/06; full list of members (7 pages) |
5 September 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 434 croydon road beckenham kent BR3 4EP (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 13/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 434 croydon road beckenham kent BR3 4EP (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Ad 13/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 May 2006 | Director resigned (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
21 February 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 95/193 (2 pages) |
21 February 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 95/193 (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
21 July 2004 | Ad 19/07/04--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: the laurels 60 eastbury road northwood mddlesex HA6 3AW (1 page) |
21 July 2004 | Ad 19/07/04--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: the laurels 60 eastbury road northwood mddlesex HA6 3AW (1 page) |
21 July 2004 | New director appointed (1 page) |
10 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 March 2004 | Company name changed sage resellers LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed sage resellers LIMITED\certificate issued on 30/03/04 (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page) |
25 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (16 pages) |
23 May 2003 | Incorporation (16 pages) |