London
SW1V 3BP
Secretary Name | Sarah Jane Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pooks Hill Pembroke Road Woking Surrey GU22 7ED |
Registered Address | 2 Cobden Mews 90 The Broadway, Wimbledon London SW19 1RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David Ian Brough 50.00% Ordinary |
---|---|
100 at £1 | Tracie Anne Wetherill 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,261 |
Cash | £19,838 |
Current Liabilities | £53,076 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Termination of appointment of Sarah Brough as a secretary (1 page) |
3 July 2012 | Termination of appointment of Sarah Jane Brough as a secretary on 19 June 2012 (1 page) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 December 2010 | Director's details changed for David Ian Brough on 21 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for David Ian Brough on 21 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2008 | Return made up to 21/09/08; full list of members (10 pages) |
1 December 2008 | Return made up to 21/09/08; full list of members (10 pages) |
22 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
22 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
21 September 2005 | Incorporation (16 pages) |
21 September 2005 | Incorporation (16 pages) |