London
SW18 3LP
Director Name | Mrs Dominique Mandry Worcester |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 January 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 2 Frewin Road London SW18 3LP |
Director Name | Mr Charles Francis Wainwright |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 January 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 2 Frewin Road London SW18 3LP |
Secretary Name | Hc Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 January 2018) |
Correspondence Address | Cheriton Farnham Lane Haslemere Surrey GU27 1HD |
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 2 Frewin Road London SW18 3LP |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
1 at £1 | L. Worcester 5.00% Ordinary C |
---|---|
1 at £1 | P. Worcester 5.00% Ordinary D |
5 at £1 | Charles Wainwright 25.00% Ordinary E |
5 at £1 | Karen Wainwright 25.00% Ordinary E |
4 at £1 | Dominique Mandry Worcester 20.00% Ordinary B |
4 at £1 | Nicholas Richard Gray Worcester 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£36,648 |
Cash | £226,500 |
Current Liabilities | £3,302,968 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to 2 Frewin Road London SW18 3LP on 25 September 2017 (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Termination of appointment of Helen Burton as a secretary (1 page) |
16 May 2013 | Registered office address changed from 17 Hertford Avenue London SW14 8EF on 16 May 2013 (1 page) |
16 May 2013 | Appointment of Hc Secretarial Limited as a secretary (2 pages) |
22 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Appointment of Mr Charles Francis Wainwright as a director (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 October 2010 | Director's details changed for Dominique Mandry Worcester on 10 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Nicholas Richard Gray Worcester on 10 August 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
13 October 2008 | Amended accounts made up to 31 August 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 April 2008 | Withdrawal of application for striking off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
17 October 2006 | Ad 01/02/06--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
12 October 2005 | New director appointed (2 pages) |
20 September 2005 | Ad 31/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
31 August 2005 | Incorporation (13 pages) |