Wimbledon
London
SW19 4NG
Director Name | Andrew Michael Turpie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 2b St Cuthberts Road London NW2 3QL |
Secretary Name | Mr Adrian Victor Paul McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Denmark Road Wimbledon Village London SW19 4PG |
Secretary Name | Simon Alexander George Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Lovelace Road Surbiton Surrey KT6 6NA |
Registered Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Adrian Victor Paul Mcmanus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,399 |
Cash | £12,106 |
Current Liabilities | £173,928 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Director's details changed for Mr Adrian Victor Paul Mcmanus on 2 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Adrian Victor Paul Mcmanus on 2 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Adrian Victor Paul Mcmanus on 2 February 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Termination of appointment of Simon Parker as a secretary (1 page) |
5 February 2010 | Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Simon Parker as a secretary (1 page) |
5 February 2010 | Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 5 February 2010 (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
17 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
3 March 2008 | Director and secretary's change of particulars / adrian mcmanus / 29/02/2008 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / adrian mcmanus / 29/02/2008 (2 pages) |
3 March 2008 | Appointment terminated secretary adrian mcmanus (1 page) |
3 March 2008 | Appointment terminated secretary adrian mcmanus (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 24 denmark road wimbledon village london SW19 4PG (1 page) |
2 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 24 denmark road wimbledon village london SW19 4PG (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
7 February 2006 | Incorporation (20 pages) |
7 February 2006 | Incorporation (20 pages) |