Wallington
Surrey
SM6 0EW
Secretary Name | Mrs Felicity Charlotte Alexander |
---|---|
Status | Closed |
Appointed | 20 December 2014(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 9 Clarence Road Wallington Surrey SM6 0EW |
Director Name | Mrs Patricia Mary Spooner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clarence Road Wallington Surrey SM6 0EW |
Secretary Name | Mrs Patricia Mary Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clarence Road Wallington Surrey SM6 0EW |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Telephone | 020 86474431 |
---|---|
Telephone region | London |
Registered Address | 9 Clarence Road Wallington Surrey SM6 0EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
2 at £1 | Stephen Spooner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,168 |
Current Liabilities | £8,479 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
23 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
24 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
24 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
26 December 2014 | Termination of appointment of Patricia Mary Spooner as a secretary on 6 December 2014 (1 page) |
26 December 2014 | Appointment of Mrs Felicity Charlotte Alexander as a secretary on 20 December 2014 (2 pages) |
26 December 2014 | Appointment of Mrs Felicity Charlotte Alexander as a secretary on 20 December 2014 (2 pages) |
26 December 2014 | Termination of appointment of Patricia Mary Spooner as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Patricia Mary Spooner as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Patricia Mary Spooner as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Patricia Mary Spooner as a secretary on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Patricia Mary Spooner as a secretary on 6 December 2014 (1 page) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Director's details changed for Stephen Anthony Spooner on 19 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patricia Mary Spooner on 19 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patricia Mary Spooner on 19 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Stephen Anthony Spooner on 19 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
24 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
24 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (15 pages) |
19 August 2004 | Incorporation (15 pages) |