Wandsworth
London
SW18 2QB
Director Name | Dean Charles |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 East Hill London SW18 2QB |
Secretary Name | Andrea Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15b Mundania Road East Dulwich London SE22 0NH |
Director Name | Darren Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2005(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 16 Perry House Tierney Road London Greater London SW2 4QU |
Director Name | Louise Clarke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Hairstylist |
Correspondence Address | 29 Pittville Gardens South Norwood London SE25 4DJ |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | The Royal Oak 135 East Hill Wandsworth SW18 2QB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106,258 |
Gross Profit | £62,996 |
Net Worth | -£85,063 |
Cash | £70 |
Current Liabilities | £16,534 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Director's details changed for Benjamin Adams on 1 June 2009 (1 page) |
23 February 2010 | Director's details changed for Benjamin Adams on 1 June 2009 (1 page) |
23 February 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Benjamin Adams on 1 June 2009 (1 page) |
23 February 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (6 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Return made up to 03/06/08; no change of members (10 pages) |
7 August 2009 | Return made up to 03/06/08; no change of members (10 pages) |
31 March 2009 | Total exemption full accounts made up to 30 May 2008 (11 pages) |
31 March 2009 | Total exemption full accounts made up to 30 May 2008 (11 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
22 October 2007 | Return made up to 06/05/07; no change of members
|
22 October 2007 | Return made up to 06/05/07; no change of members (7 pages) |
17 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: upper flat 2 winterstoke road catford london SE6 4UG (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: upper flat 2 winterstoke road catford london SE6 4UG (1 page) |
17 February 2007 | Accounts made up to 31 May 2006 (1 page) |
9 August 2006 | Return made up to 06/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 06/05/06; full list of members (7 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 35 firs avenue london N11 3NE (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 35 firs avenue london N11 3NE (1 page) |
6 May 2005 | Incorporation (14 pages) |
6 May 2005 | Incorporation (14 pages) |