Wimbledon
London
SW19 7BL
Director Name | Mrs Rose Karen Badrudin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Secretary Name | Mr Nizam Badrudin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | St Aubyn's Grandparents Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,619 |
Cash | £1,414 |
Current Liabilities | £270 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 November 2006 | Delivered on: 14 November 2006 Satisfied on: 25 April 2012 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 belvedere drive, wimbledon, london t/no SGL397506 by way of fixed equitable charge the goodwill of any business, by way of floating charge all moveable plant machinery implements utensils furniture and other equipment and other chattel assets. Fully Satisfied |
---|---|
7 March 2006 | Delivered on: 9 March 2006 Satisfied on: 25 April 2012 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2A belvedere drive wimbledon london t/no SGL423332 fixed equitable charge the goodwill floating charge. See the mortgage charge document for full details. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 August 2017 | Registered office address changed from 1 Hallswelle Road Hallswelle House London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 1 Hallswelle Road Hallswelle House London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 30 August 2017 (1 page) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 August 2013 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 August 2013 (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
17 January 2011 | Termination of appointment of Andrew Badrudin as a director (1 page) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
17 January 2011 | Termination of appointment of Andrew Badrudin as a director (1 page) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
18 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Incorporation (14 pages) |
15 February 2006 | Incorporation (14 pages) |