Earlsfield
London
SW18 4EJ
Secretary Name | Mrs Christelle Woodcock |
---|---|
Nationality | French |
Status | Closed |
Appointed | 23 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 320 Garratt Lane Earlsfield London SW18 4EJ |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | jkwdesign.co.uk |
---|---|
Telephone | 020 89446261 |
Telephone region | London |
Registered Address | 320 Garratt Lane Earlsfield London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Mr Jonathan Kyle Woodcock 70.00% Ordinary |
---|---|
30 at £1 | Mrs Christelle Woodcock 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,111 |
Cash | £19,619 |
Current Liabilities | £8,973 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 7 November 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Jonathan Kyle Woodcock on 28 July 2011 (2 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Secretary's details changed for Mrs Christelle Woodcock on 28 July 2011 (3 pages) |
10 January 2012 | Director's details changed for Mr Jonathan Kyle Woodcock on 28 July 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Christelle Woodcock on 1 October 2010 (1 page) |
7 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Secretary's details changed for Christelle Woodcock on 1 October 2010 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 January 2010 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 11 January 2010 (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from the warehouse 12 ravensbury terrace london SW18 4RL (1 page) |
18 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Nc inc already adjusted 01/03/09 (1 page) |
23 April 2009 | Resolutions
|
9 April 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 20/04/07; no change of members
|
7 June 2007 | Registered office changed on 07/06/07 from: 46 cross road maldon CM9 5EE (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 December 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
27 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Incorporation (16 pages) |