Wimbledon
SW19 8LR
Director Name | Mr John Payne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Avenue Potters Bar Hertfordshire EN6 1ED |
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Flat 1 72 Queens Road Wimbledon London SW19 8LR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Claudine Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,166 |
Cash | £7,675 |
Current Liabilities | £18,945 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Director's details changed for Claudine Hughes on 21 January 2010 (2 pages) |
8 October 2010 | Registered office address changed from Flat 4 118 Amyand Park Road St Margarets Twickenham Middlesex TW1 3HP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Flat 4 118 Amyand Park Road St Margarets Twickenham Middlesex TW1 3HP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Flat 4 118 Amyand Park Road St Margarets Twickenham Middlesex TW1 3HP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Claudine Hughes on 21 January 2010 (2 pages) |
18 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Claudine Hughes on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Claudine Hughes on 21 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Secretary's change of particulars / cka secretary LIMITED / 26/03/2008 (1 page) |
2 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / cka secretary LIMITED / 26/03/2008 (1 page) |
2 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |