Streatham
London
SW2 3TX
Director Name | Alan Wickes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 August 2015) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Downton Avenue Streatham Hill London SW2 3TX |
Secretary Name | Alan Wickes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Downton Ave London SW2 3TX |
Website | www.ctwb.co.uk |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
67 at £1 | Catherine Tiernan Wickes-bull 67.00% Ordinary |
---|---|
33 at £1 | Alan Wickes-bull 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,139 |
Current Liabilities | £48,139 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 April |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
11 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
30 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Appointment of Alan Wickes as a director (2 pages) |
13 July 2010 | Termination of appointment of Alan Wickes as a secretary (2 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 November 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2006 | Return made up to 19/04/06; full list of members (5 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 135 downton ave london SW2 3TX (1 page) |
19 April 2005 | Incorporation (14 pages) |