Hadley
Droitwich
Worcestershire
WR9 0AS
Director Name | Andrew Wilson Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kelmscott Road London SW11 6QY |
Secretary Name | Mr Mark Byron Blackwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jubilee Avenue Whitton Twickenham Middlesex TW2 6JA |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2006) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | Minster House 126a High Street Whitton Twickenham Middlesex TW2 7LL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
100 at £1 | Andrew Wilson-smith 33.33% Ordinary |
---|---|
100 at £1 | Gillian Margaret Lumsdon 33.33% Ordinary |
100 at £1 | P.j. Wilson Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,741 |
Cash | £6,757 |
Current Liabilities | £28,371 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
26 February 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2010 | Director's details changed for Andrew Wilson Smith on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Andrew Wilson Smith on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 35 ballards lane london N3 1XW (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 35 ballards lane london N3 1XW (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 25/06/05; full list of members (3 pages) |
24 October 2005 | Return made up to 25/06/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 2 chapel court london SE1 1HH (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 2 chapel court london SE1 1HH (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
23 December 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Ad 25/06/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Ad 25/06/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (19 pages) |