London
W6 9AJ
Director Name | Ms Anne Machin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 January 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24a Petersham Mews London SW7 5NR |
Director Name | Belinda Charis Physick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chiswick Staithe Hartington Road London W4 3TP |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ms Anne Machin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (2 pages) |
25 September 2015 | Application to strike the company off the register (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 April 2015 | Director's details changed for Anne Machin on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Anne Machin on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Anne Machin on 7 April 2015 (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Termination of appointment of Belinda Physick as a director (1 page) |
6 March 2014 | Termination of appointment of Belinda Physick as a director (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
28 June 2005 | Incorporation (13 pages) |
28 June 2005 | Incorporation (13 pages) |