Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD
Secretary Name | Sally Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(5 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 26 Busbridge Lane Godalming Surrey GU7 1PU |
Director Name | Mr Gary Lee Henshaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 84 Hawksley Road Stoke Newington London N16 0TJ |
Secretary Name | Mr Chris Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17 at £1 | Mr Chris R. Thomas 85.00% Ordinary |
---|---|
3 at £1 | Mr M. Bradshaw 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,770 |
Cash | £11,769 |
Current Liabilities | £54,270 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (2 pages) |
26 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 October 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
4 October 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Chris Thomas as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Chris Thomas as a secretary on 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Termination of appointment of Gary Henshaw as a director (1 page) |
31 January 2013 | Termination of appointment of Gary Henshaw as a director (1 page) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 April 2011 | Appointment of Sally Thomas as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Gary Henshaw as a director (1 page) |
19 April 2011 | Termination of appointment of Gary Henshaw as a director (1 page) |
19 April 2011 | Appointment of Sally Thomas as a secretary (2 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 November 2008 | Return made up to 06/02/08; full list of members (4 pages) |
27 November 2008 | Return made up to 06/02/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 May 2007 | Return made up to 06/02/07; full list of members (7 pages) |
2 May 2007 | Return made up to 06/02/07; full list of members (7 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (13 pages) |
6 February 2006 | Incorporation (13 pages) |