London
SW19 7JL
Secretary Name | Samantha Elizabeth Wyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Vineyard Hill Road London SW19 7JL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 57 Vineyard Hill Road London SW19 7JL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Jonathan Charles Wyatt 70.00% Ordinary |
---|---|
30 at £1 | Samantha Elizabeth Wyatt 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,190 |
Cash | £1,565 |
Current Liabilities | £54,531 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Jonathan Charles Wyatt on 30 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Charles Wyatt on 30 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (12 pages) |
30 January 2006 | Incorporation (12 pages) |