Wimbledon
SW19 4NG
Secretary Name | Andrea Caroline Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon SW19 4NG |
Director Name | Joanna Jane Armitt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 November 2008) |
Role | Personal Assistant |
Correspondence Address | 1 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
26 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
7 February 2009 | Appointment Terminated Director joanna armitt (1 page) |
7 February 2009 | Appointment terminated director joanna armitt (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
3 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 September 2008 | Director's Change of Particulars / hayden chittell / 31/01/2007 / HouseName/Number was: , now: tower; Street was: 3 barham road, now: house; Area was: , now: 15 copse hill; Post Code was: SW20 0EX, now: SW20 0NB (1 page) |
30 September 2008 | Director's change of particulars / hayden chittell / 31/01/2007 (1 page) |
27 August 2008 | Director appointed joanna jane armitt (2 pages) |
27 August 2008 | Director appointed joanna jane armitt (2 pages) |
21 August 2008 | Memorandum and Articles of Association (14 pages) |
21 August 2008 | Memorandum and Articles of Association (14 pages) |
20 August 2008 | Company name changed empire ilford markets LIMITED\certificate issued on 20/08/08 (3 pages) |
20 August 2008 | Company name changed empire ilford markets LIMITED\certificate issued on 20/08/08 (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 November 2007 | Accounts made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Accounts made up to 31 May 2006 (1 page) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
27 April 2006 | Accounts made up to 31 May 2005 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (14 pages) |
19 May 2004 | Incorporation (14 pages) |