London
SW16 6DR
Secretary Name | John Isaac Mumford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Fernthorpe Road London SW16 6DR |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Return of final meeting of creditors (1 page) |
12 May 2016 | Insolvency:re final report to 29/04/2016 (7 pages) |
12 May 2016 | Notice of final account prior to dissolution (1 page) |
12 May 2016 | Insolvency:re final report to 29/04/2016 (7 pages) |
12 May 2016 | Notice of final account prior to dissolution (1 page) |
19 June 2015 | INSOLVENCY:Progress report ends 23/04/2015 (7 pages) |
19 June 2015 | INSOLVENCY:Progress report ends 23/04/2015 (7 pages) |
8 May 2014 | Insolvency:liquidators annual progress report to 23/04/2014 (6 pages) |
8 May 2014 | Insolvency:liquidators annual progress report to 23/04/2014 (6 pages) |
9 May 2013 | Appointment of a liquidator (1 page) |
9 May 2013 | Registered office address changed from , 12 D'arblay Street, London, W1F 8DU, England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from , 12 D'arblay Street, London, W1F 8DU, England on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of a liquidator (1 page) |
9 May 2013 | Registered office address changed from , 12 D'arblay Street, London, W1F 8DU, England on 9 May 2013 (2 pages) |
26 November 2012 | Order of court to wind up (2 pages) |
26 November 2012 | Order of court to wind up (2 pages) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Compulsory strike-off action has been suspended (1 page) |
4 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2010-01-17
|
17 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders Statement of capital on 2010-01-17
|
15 January 2010 | Director's details changed for Susan Johnson Mumford on 7 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from , 12 Darblay Street, Soho London, W1F 8DU on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from , 12 Darblay Street, Soho London, W1F 8DU on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Susan Johnson Mumford on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Susan Johnson Mumford on 7 January 2010 (2 pages) |
25 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: clearwater house, 4-7 manchester street, london, W1U 3AE (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: clearwater house, 4-7 manchester street, london, W1U 3AE (1 page) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 12/12/06; full list of members (6 pages) |
4 April 2007 | Return made up to 12/12/06; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 marlebone high street, london, W14 4NB (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 marlebone high street, london, W14 4NB (1 page) |
10 January 2006 | Return made up to 12/12/05; full list of members
|
10 January 2006 | Return made up to 12/12/05; full list of members
|
12 December 2004 | Incorporation (15 pages) |
12 December 2004 | Incorporation (15 pages) |