Wallington
SM6 9NP
Director Name | Derek Edgar Brook |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(4 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Sandy Lane South Wallington SM6 9NP |
Director Name | Mr Jeremiah Patrick Edgar Brook |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(4 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Banstead Road Carshalton Surrey SM5 3NR |
Secretary Name | Mr Jeremiah Patrick Edgar Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Sandy Lane South Wallington Surrey SM6 9NP |
Secretary Name | Derek Edgar Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(4 days after company formation) |
Appointment Duration | 1 month (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lodge 170 Stanstead Road Caterham Surrey CR3 6AF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | TBA Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2008) |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Registered Address | 167 Sandy Lane South Wallington SM6 9NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
50 at £1 | Bridget Terasa Brook 50.00% Ordinary |
---|---|
50 at £1 | Dereck Edgar Brook 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £741,255 |
Gross Profit | £313,488 |
Net Worth | £16,702 |
Cash | £36,290 |
Current Liabilities | £83,737 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2019 | Completion of winding up (1 page) |
25 October 2018 | Order of court to wind up (3 pages) |
11 May 2018 | Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU to 167 Sandy Lane South Wallington SM6 9NP on 11 May 2018 (1 page) |
11 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 May 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Director's details changed for Derek Edgar Brook on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Bridget Teresa Brook on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Secretary's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Derek Edgar Brook on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Bridget Teresa Brook on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 September 2010 | Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RJ on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RJ on 14 September 2010 (1 page) |
25 March 2010 | Director's details changed for Bridget Teresa Brook on 20 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jeremiah Patrick Edgar Brook on 20 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Derek Edgar Brook on 20 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jeremiah Patrick Edgar Brook on 20 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Derek Edgar Brook on 20 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Bridget Teresa Brook on 20 March 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 20/03/08; full list of members (4 pages) |
16 March 2009 | Return made up to 20/03/08; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Secretary appointed jeremiah patrick edgar brook (2 pages) |
24 September 2008 | Secretary appointed jeremiah patrick edgar brook (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from allen house, 1 westmead road sutton surrey SM1 4LA (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from allen house, 1 westmead road sutton surrey SM1 4LA (1 page) |
16 September 2008 | Appointment terminated secretary tba company secretarial LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary tba company secretarial LIMITED (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 July 2007 | Return made up to 20/03/07; full list of members (3 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (6 pages) |
20 March 2006 | Incorporation (6 pages) |