Wimbledon
London
SW19 7BY
Secretary Name | Marie Loftus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | 10b Belvedere Drive Wimbledon London SW19 7BY |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 10b Belvedere Drive Wimbledon London SW19 7BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Application to strike the company off the register (3 pages) |
16 November 2011 | Director's details changed for Deborah Loftus on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Deborah Loftus on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 60 Gore Road Raynes Park London SW20 8JL on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 60 Gore Road Raynes Park London SW20 8JL on 16 November 2011 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 April 2011 | Secretary's details changed for Marie Loftus on 1 January 2011 (1 page) |
28 April 2011 | Secretary's details changed for Marie Loftus on 1 January 2011 (1 page) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Secretary's details changed for Marie Loftus on 1 January 2011 (1 page) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 May 2010 | Director's details changed for Deborah Loftus on 24 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Deborah Loftus on 24 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 April 2008 | Return made up to 25/02/08; no change of members
|
7 April 2008 | Return made up to 25/02/08; no change of members
|
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
17 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 8 grover road oxhey watford hertfordshire WD19 4HJ (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 8 grover road oxhey watford hertfordshire WD19 4HJ (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Registered office changed on 21/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
25 February 2004 | Incorporation (16 pages) |