Ealing
London
W13 8BE
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Rod Lyal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Alexandra Road Thames Ditton Surrey KT7 0QT |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Gian Antonio Tremonti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £11,750 |
Current Liabilities | £12,044 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
1 June 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
1 June 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
19 May 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
28 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
17 December 2010 | Company name changed sunway homes LTD\certificate issued on 17/12/10
|
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Company name changed sunway homes LTD\certificate issued on 17/12/10
|
10 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (5 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (5 pages) |
26 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
26 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (5 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (5 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 October 2005 | Return made up to 22/09/05; full list of members (5 pages) |
13 October 2005 | Return made up to 22/09/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 January 2005 | Return made up to 22/09/04; full list of members (5 pages) |
11 January 2005 | Return made up to 22/09/04; full list of members (5 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
21 October 2003 | Company name changed wsm 101 LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed wsm 101 LIMITED\certificate issued on 21/10/03 (2 pages) |
22 September 2003 | Incorporation (16 pages) |
22 September 2003 | Incorporation (16 pages) |