West Wimbledon
London
SW20 0PZ
Secretary Name | Antonia Jane Hennessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 29 Panmuir Road West Wimbledon London SW20 0PZ |
Director Name | Oliver Paul Roumieu Whitehead |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2009) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 38 Lytton Grove Putney London SW15 2HB |
Director Name | Mattison Stapley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dominic Hennessy 98.04% Ordinary A |
---|---|
1 at £1 | Antonia Hennessy 0.98% Ordinary B |
1 at £1 | Dominic Hennessy 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £14,553 |
Cash | £63,212 |
Current Liabilities | £48,974 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2022 | Application to strike the company off the register (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
3 June 2020 | Secretary's details changed for Antonia Jane Charlton Hennessy on 2 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Notification of Dominic James Hennessy as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Dominic James Hennessy as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 March 2013 | Registered office address changed from 29 Panmuir Road London SW20 0PZ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 29 Panmuir Road London SW20 0PZ on 28 March 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Company name changed just us mortgages LIMITED\certificate issued on 16/03/11
|
16 March 2011 | Company name changed just us mortgages LIMITED\certificate issued on 16/03/11
|
16 February 2011 | Resolutions
|
16 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Change of name notice (2 pages) |
6 September 2010 | Director's details changed for Mr Dominic Hennessy on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mr Dominic Hennessy on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Dominic Hennessy on 1 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Oliver Whitehead as a director (1 page) |
30 October 2009 | Termination of appointment of Oliver Whitehead as a director (1 page) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2006 | Ad 30/01/06--------- £ si 1@1=1 £ ic 101/102 (9 pages) |
22 February 2006 | Ad 30/01/06--------- £ si 1@1=1 £ ic 101/102 (9 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
10 February 2006 | Nc inc already adjusted 26/01/06 (1 page) |
10 February 2006 | Memorandum and Articles of Association (14 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Memorandum and Articles of Association (14 pages) |
10 February 2006 | Nc inc already adjusted 26/01/06 (1 page) |
10 February 2006 | Resolutions
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
22 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
22 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Registered office changed on 17/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
17 December 2004 | Resolutions
|
22 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
27 June 2003 | Incorporation (15 pages) |
27 June 2003 | Incorporation (15 pages) |