Coulsdon
Surrey
CR5 2LD
Director Name | Mr Robert Wakefield Palmer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sparrows Herne Bushey Hertfordshire WD23 1AD |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2012(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 January 2017) |
Correspondence Address | Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG |
Secretary Name | David Osborn-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Coulsdon Road Coulsdon Surrey CR5 2LD |
Secretary Name | Wisteria Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 2012) |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Registered Address | Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.6k at £0.01 | Mr Andrew Millet 6.12% Ordinary |
---|---|
1.1k at £0.01 | Tim Greatrex 4.41% Ordinary |
10.2k at £0.01 | Mr David Paul Osborn-cook 39.47% Ordinary |
10.2k at £0.01 | Mr Robert Wakefield Palmer 39.47% Ordinary |
877 at £0.01 | Mr Dennis Noonan 3.38% Ordinary |
517 at £0.01 | Peter Nicholas 2.00% Ordinary |
367 at £0.01 | Mr David Clephan 1.42% Ordinary |
344 at £0.01 | Mr Graham Thumwood 1.33% Ordinary |
253 at £0.01 | Jeremy Sokel 0.98% Ordinary |
253 at £0.01 | Mr Michael Court 0.98% Ordinary |
114 at £0.01 | Rukshana Munasinha 0.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £218,174 |
Gross Profit | £72,769 |
Net Worth | £1,112 |
Cash | £652 |
Current Liabilities | £10,280 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 18 July 2016 (1 page) |
23 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
13 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 August 2012 | Appointment of Wisteria Registrars Limited as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Wisteria Limited as a secretary (1 page) |
20 June 2012 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 20 June 2012 (2 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 April 2008 | Ad 01/04/08\gbp si [email protected]=5.17\gbp ic 253.97/259.14\ (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (6 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 September 2006 | Ad 25/08/06--------- £ si [email protected]=25 £ ic 228/253 (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: wisteria cavendish house 369-391 burnt oak broadway edgeware middlesex HA8 5XZ (1 page) |
20 June 2006 | Nc inc already adjusted 01/01/06 (1 page) |
6 June 2006 | Return made up to 21/03/06; full list of members
|
23 May 2006 | Registered office changed on 23/05/06 from: 6 briset street london EC1M 5NR (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Ad 01/01/06--------- £ si [email protected]=226 £ ic 2/228 (3 pages) |
19 January 2006 | Conve 16/12/05 (1 page) |
19 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
21 March 2005 | Incorporation (7 pages) |