96 Wimbledon Hill Road Wimbledon
London
SW19 7GJ
Secretary Name | Duncan Edward Charters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 October 2011) |
Role | Treasury Manager |
Correspondence Address | 42 Park Crescent Harrow Weald Middlesex HA3 6ES |
Secretary Name | Trevor Ernest Shaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Nicholson Crescent Thundersley Essex SS7 1RN |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Unit 23 Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
7 February 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
7 February 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 July 2009 | Appointment Terminated Secretary trevor shaul (1 page) |
16 July 2009 | Secretary appointed duncan edward charters (2 pages) |
16 July 2009 | Secretary appointed duncan edward charters (2 pages) |
16 July 2009 | Appointment terminated secretary trevor shaul (1 page) |
11 May 2009 | Accounts made up to 31 December 2008 (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 April 2009 | Return made up to 17/03/09; no change of members (4 pages) |
20 April 2009 | Return made up to 17/03/09; no change of members (4 pages) |
14 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
14 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (3 pages) |
25 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
25 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (3 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page) |
15 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Incorporation (12 pages) |
17 March 2004 | Incorporation (12 pages) |