Raynes Park
London
SW20 0PQ
Director Name | Marise Heydenrych |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2011) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Registered Address | 64a Richmond Road Raynes Park London SW20 0PQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,380 |
Cash | £37,103 |
Current Liabilities | £14,923 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
15 November 2011 | Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 15 November 2011 (1 page) |
15 November 2011 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 15 November 2011 (1 page) |
15 November 2011 | Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Director's details changed for Michelle Louise Costa on 6 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Michelle Louise Costa on 6 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Michelle Louise Costa on 6 March 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Michelle Louise Costa on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Michelle Louise Costa on 8 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 8 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michelle Louise Costa on 8 April 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (10 pages) |
6 March 2006 | Incorporation (10 pages) |