London
N3 2SB
Secretary Name | Sandra Wilding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(3 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 January 2014) |
Role | Co Secretary |
Correspondence Address | Astow House Langley Kent ME17 1JR |
Secretary Name | Simon Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 41 Hastings Road Maidstone Kent ME15 7SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
140 at £1 | Mr Jeffrey Robin Wilding 70.00% Ordinary |
---|---|
60 at £1 | Mrs Sandra Ann Wilding 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,868 |
Cash | £31,067 |
Current Liabilities | £79,161 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Secretary's details changed (1 page) |
30 September 2010 | Director's details changed for Jeffrey Robin Wilding on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Jeffrey Robin Wilding on 30 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for {officer_name} (1 page) |
30 September 2010 | Secretary's details changed (1 page) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 November 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 November 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
21 June 2004 | Ad 08/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 June 2004 | Ad 08/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
14 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 August 2003 | Company name changed blexvale LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed blexvale LIMITED\certificate issued on 27/08/03 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Memorandum and Articles of Association (10 pages) |
9 July 2003 | Memorandum and Articles of Association (10 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 2003 | Resolutions
|
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |