Smugglers Way
London
SW18 1AZ
Secretary Name | Michelle Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 November 2009) |
Role | Finance |
Correspondence Address | 74 Villiers Road Kingston Upon Thames Surrey KT1 3BB |
Secretary Name | Kate Jessica Wooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat G/L 84 Sanda Street Glasgow G20 8PS Scotland |
Director Name | Kate Jessica Wooding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2008) |
Role | Operations Director |
Correspondence Address | Flat G/L 84 Sanda Street Glasgow G20 8PS Scotland |
Registered Address | 74 Villiers Road Kingston Surrey KT1 3BB |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £890 |
Current Liabilities | £23,056 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 19/07/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Appointment terminate, secretary kate jessica wooding logged form (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from fulham studios 17 - 21 wyfold road london SW6 6SE (1 page) |
7 March 2008 | Appointment terminate, director kate jessica wooding logged form (1 page) |
5 March 2008 | Appointment terminated director and secretary kate wooding (1 page) |
5 March 2008 | Secretary appointed michelle wells (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 November 2007 | Ad 09/08/07-09/08/07 £ si 42@1=42 £ ic 800/842 (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 50 broadway westminster london SW1H 0RG (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 3 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE (1 page) |
7 December 2006 | Ad 21/08/06--------- £ si [email protected]=740 £ ic 60/800 (1 page) |
15 November 2006 | Ad 21/08/06--------- £ si 50@1=50 £ ic 10/60 (2 pages) |
15 November 2006 | Resolutions
|
24 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
2 August 2006 | New director appointed (2 pages) |
9 June 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Resolutions
|
19 July 2005 | Incorporation (12 pages) |