Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Philip George Wells |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Jennifer Leigh Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,236 |
Cash | £580 |
Current Liabilities | £7,676 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 January 2015 | Director's details changed for Jennifer Leigh Wells on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Jennifer Leigh Wells on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Philip George Wells on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Jennifer Leigh Wells on 1 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Jennifer Leigh Wells on 1 January 2015 (1 page) |
13 January 2015 | Director's details changed for Philip George Wells on 1 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Jennifer Leigh Wells on 1 January 2015 (1 page) |
13 January 2015 | Director's details changed for Philip George Wells on 1 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Jennifer Leigh Wells on 1 January 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
24 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Philip George Wells on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Philip George Wells on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jennifer Leigh Wells on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jennifer Leigh Wells on 24 March 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
1 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
2 May 2008 | Return made up to 10/01/08; full list of members (7 pages) |
2 May 2008 | Return made up to 10/01/08; full list of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 June 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
6 June 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
23 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
31 January 2006 | Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2006 | Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |