15 Wedderburn Road
London
NW3 5QS
Director Name | Michael Wallace Turner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Osborne Clarke One London Wall London EC2Y 5EB |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Ms Shaa Lysa Wasmund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 63 Shooters Hill Road London SE3 7HS |
Secretary Name | Ms Shaa Lysa Wasmund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 63 Shooters Hill Road London SE3 7HS |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | A Right Mess LLP 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
27 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
27 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Director's details changed for Michael Wallace Turner on 11 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Michael Wallace Turner on 11 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Secretary's details changed for Neptune Secretaries Limited on 11 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Secretary's details changed for Neptune Secretaries Limited on 11 August 2011 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Michael Wallace Turner on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Wallace Turner on 19 October 2009 (2 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / michael turner / 01/11/2008 (1 page) |
8 May 2009 | Director's Change of Particulars / michael turner / 01/11/2008 / HouseName/Number was: , now: tallet house, priors range, hazleton; Street was: no 1 park house west, now: ; Area was: 50 park place, now: ; Post Town was: cheltenham, now: nr. Cheltenham; Region was: , now: glos.; Post Code was: GL50 2RA, now: GL54 4DX (1 page) |
23 September 2008 | Appointment terminate, director and secretary shaa lysa wasmund logged form (1 page) |
23 September 2008 | Appointment Terminate, Director And Secretary Shaa Lysa Wasmund Logged Form (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 September 2008 | Accounts made up to 31 August 2008 (2 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 October 2007 | Accounts made up to 31 August 2007 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 May 2007 | Location of register of members (1 page) |
14 May 2007 | Company name changed cheltrading 430 LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed cheltrading 430 LIMITED\certificate issued on 14/05/07 (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
23 October 2006 | Accounts made up to 31 August 2006 (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
2 August 2005 | Incorporation (16 pages) |