Mountview Road
Claygate
Surrey
KT10 0UB
Director Name | Joanne Coughlan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 February 2014) |
Role | Property Advisor |
Correspondence Address | Birch Lawn Mountview Road Claygate Surrey KT10 0UB |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 December 2003(2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 February 2014) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Charles Robert David Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2009) |
Role | Property Manager |
Correspondence Address | 8 Lower Downs Road London SW20 8QF |
Director Name | Sarah Elizabeth Mole |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 2004) |
Role | Surveyor |
Correspondence Address | Bramble House 24 Orchard Road Shalford Surrey GU4 8ER |
Director Name | Mr Jamie Andrew Gavin Wheatley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2005) |
Role | Residential Lettings |
Country of Residence | England |
Correspondence Address | 143 Elm Walk London SW20 9EF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 August 2009 | Appointment terminated director charles evans (1 page) |
19 August 2009 | Appointment Terminated Director charles evans (1 page) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
27 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2006 | Return made up to 22/12/05; full list of members
|
13 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 22/12/04; full list of members
|
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
7 August 2004 | Particulars of mortgage/charge (7 pages) |
7 August 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Incorporation (13 pages) |