62 Ifield Road
London
SW10 9AD
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackwood House Ashampstead Reading RG8 8SA |
Registered Address | 62 Flat 5 Ifield Road London SW10 9AD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Richard Jarrett 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
12 December 2012 | Secretary's details changed for Jason Leslie Wright on 31 August 2012 (2 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Secretary's details changed for Jason Leslie Wright on 31 August 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Richard Jarrett on 7 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Richard Jarrett on 7 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Richard Jarrett on 7 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 7 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 7 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 7 December 2010 (14 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
28 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
28 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
15 October 2009 | Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page) |
15 October 2009 | Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page) |
8 July 2009 | Accounts made up to 31 December 2008 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 April 2009 | Secretary's change of particulars / jason wright / 01/04/2009 (1 page) |
6 April 2009 | Secretary's Change of Particulars / jason wright / 01/04/2009 / HouseName/Number was: , now: duart cottage; Street was: sandford lodge, now: the hamlet; Area was: 21 reading road, now: ; Post Town was: wallingford, now: gallowstree common; Region was: oxfordshire, now: berkshire; Post Code was: OX10 9DS, now: RG4 9BU (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Director's Change of Particulars / richard jarrett / 01/12/2008 / HouseName/Number was: , now: 62; Street was: 202 point west, now: ifield road; Area was: 116 cromwell road, now: flat 5; Post Code was: SW7 4XA, now: SW10 9AD; Country was: , now: uk; Occupation was: general manager, now: director (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / richard jarrett / 01/12/2008 (1 page) |
28 March 2008 | Return made up to 08/12/07; no change of members (4 pages) |
28 March 2008 | Return made up to 08/12/07; no change of members (4 pages) |
19 March 2008 | Accounts made up to 31 December 2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 March 2008 | Accounts made up to 31 December 2006 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 202 point west, 116 cromwell road, london, SW7 4XA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 202 point west, 116 cromwell road, london, SW7 4XA (1 page) |
4 April 2007 | Return made up to 08/12/06; full list of members (6 pages) |
4 April 2007 | Return made up to 08/12/06; full list of members (6 pages) |
8 December 2005 | Incorporation (15 pages) |
8 December 2005 | Incorporation (15 pages) |