Kingston Upon Thames
Surrey
KT2 6SR
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 03 April 2012(7 years after company formation) |
Appointment Duration | 5 years (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Miss Manjit Sindhar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 days after company formation) |
Appointment Duration | 5 years (resigned 28 April 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Linton Crescent Leeds LS17 8PY |
Secretary Name | Mrs Chindo Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Miss Manjit Sindhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Linton Crescent Leeds LS17 8PY |
Director Name | Catherine Slade Wolfe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Us National |
Status | Resigned |
Appointed | 28 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Secretary Name | Diane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2012) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wolters Kluwer Holdings (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Catherine Wolfe as a director (1 page) |
10 April 2012 | Termination of appointment of Diane Williams as a secretary (1 page) |
10 April 2012 | Termination of appointment of Catherine Wolfe as a director (1 page) |
10 April 2012 | Termination of appointment of Diane Williams as a secretary (1 page) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Termination of appointment of Catherine Wolfe as a director (1 page) |
5 April 2012 | Appointment of Mr John Goudie as a secretary (1 page) |
5 April 2012 | Appointment of Mr John Goudie as a secretary (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Termination of appointment of Diane Williams as a secretary (1 page) |
5 April 2012 | Termination of appointment of Diane Williams as a secretary (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Termination of appointment of Catherine Wolfe as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 May 2010 | Appointment of Catherine Slade Wolfe as a director (3 pages) |
26 May 2010 | Appointment of Diane Williams as a director (3 pages) |
26 May 2010 | Appointment of Diane Williams as a director (3 pages) |
26 May 2010 | Appointment of Catherine Slade Wolfe as a director (3 pages) |
19 May 2010 | Appointment of Diane Williams as a secretary (3 pages) |
19 May 2010 | Registered office address changed from 62 Harehills Lane Leeds LS8 4HF on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Manjit Sindhar as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Manjit Sindhar as a secretary (2 pages) |
19 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
19 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
19 May 2010 | Termination of appointment of Manjit Sindhar as a director (2 pages) |
19 May 2010 | Appointment of Diane Williams as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Manjit Sindhar as a director (2 pages) |
19 May 2010 | Registered office address changed from 62 Harehills Lane Leeds LS8 4HF on 19 May 2010 (1 page) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Miss Manjit Sindhar on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Miss Manjit Sindhar on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Miss Manjit Sindhar on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
24 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (9 pages) |
29 March 2005 | Incorporation (9 pages) |