Thames Ditton
KT7 0RY
Director Name | Mr Eduardo Andres Lindarte Sedano |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13a Woodgrange Avenue London W5 3NY |
Director Name | Daniel Humberto Pelaez Valencia |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 Medway Drive Greenford Middlesex UB6 8LN |
Director Name | Daniel Humberto Pelaez Valencia |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 Medway Drive Greenford Middlesex UB6 8LN |
Secretary Name | Mr Eduardo Andres Lindarte Sedano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heron Drive London N4 2FR |
Secretary Name | Elena Lukyanenko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 13a Woodgrange Avenue Ealing Common W5 3NY |
Secretary Name | Ms Karen Jane O'Neill |
---|---|
Status | Resigned |
Appointed | 01 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 8 High Street Thames Ditton KT7 0RY |
Registered Address | 8 High Street Thames Ditton KT7 0RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
2 at £1 | Eduardo Andres Lindarte Sedano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,288 |
Cash | £6,143 |
Current Liabilities | £8,893 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (1 page) |
8 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Registered office address changed from 46 Marchmont Road Wallington Surrey SM6 9NU to 8 High Street Thames Ditton KT7 0RY on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Karen Jane O'neill as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Karen Jane O'neill as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 46 Marchmont Road Wallington Surrey SM6 9NU to 8 High Street Thames Ditton KT7 0RY on 30 August 2017 (1 page) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Eduardo Andres Lindarte Sedano as a secretary on 1 January 2016 (1 page) |
10 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 January 2016 (2 pages) |
10 March 2016 | Appointment of Ms Karen Jane O'neill as a secretary on 1 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 January 2016 (2 pages) |
10 March 2016 | Appointment of Ms Karen Jane O'neill as a secretary on 1 January 2016 (2 pages) |
10 March 2016 | Termination of appointment of Eduardo Andres Lindarte Sedano as a secretary on 1 January 2016 (1 page) |
24 February 2016 | Registered office address changed from 3 Heron Drive London N4 2FR to 46 Marchmont Road Wallington Surrey SM6 9NU on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from 3 Heron Drive London N4 2FR to 46 Marchmont Road Wallington Surrey SM6 9NU on 24 February 2016 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Secretary's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (2 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (1 page) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Eduardo Andres Lindarte Sedano on 1 July 2014 (2 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Registered office address changed from 73C Grange Road Ealing Broadway London W5 5BU on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 73C Grange Road Ealing Broadway London W5 5BU on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 73C Grange Road Ealing Broadway London W5 5BU on 5 August 2013 (1 page) |
27 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Termination of appointment of Elena Lukyanenko as a secretary (1 page) |
17 March 2011 | Termination of appointment of Elena Lukyanenko as a secretary (1 page) |
17 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Registered office address changed from 13a Woodgrange Avenue Ealing Common London W5 3NY on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 13a Woodgrange Avenue Ealing Common London W5 3NY on 22 September 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Eduardo Andres Lindarte Sedano on 19 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Eduardo Andres Lindarte Sedano on 19 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 19/01/09; full list of members (3 pages) |
26 May 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
12 September 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 September 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 3 medway drive greenford middlesex UB6 8LN (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 3 medway drive greenford middlesex UB6 8LN (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 February 2006 | Return made up to 19/01/06; full list of members
|
28 February 2006 | Return made up to 19/01/06; full list of members
|
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (14 pages) |
19 January 2005 | Incorporation (14 pages) |