Carshalton
Surrey
SM5 4HN
Director Name | Mr Hatim Dungarwalla |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Pine Walk Carshalton Surrey SM5 4HN |
Director Name | Sarah Chilton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Abingdon Gardens Bassett Southampton Hampshire SO16 7DF |
Director Name | Mr Sean Georges Daniel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hulles Way North Baddersley Southampton SO52 9NS |
Director Name | Peter Michael Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Watery Lane Donhead St. Mary Shaftesbury Dorset SP7 9DP |
Director Name | Mr Michael Anthony Keyes Paul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2007) |
Role | Wine Industry |
Country of Residence | United Kingdom |
Correspondence Address | Upper Cound House Cound Salop SY5 6AX Wales |
Director Name | Ms Angela Jane Mount |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Wine Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 3 Masons Lane Bradford On Avon Wiltshire BA15 1QN |
Director Name | Mr Gerard Vincent Welch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cluny Drive Edinburgh Midloathian EH10 6DU Scotland |
Registered Address | C/O Whitefriar Ltd 352 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | Sarah Chilton 9.19% Ordinary |
---|---|
55 at £1 | Michael Anthony Keyes Paul 5.06% Ordinary |
40 at £1 | Peter Darbyshire 3.68% Ordinary |
33 at £1 | Angela Jane Mount 3.03% Ordinary |
173 at £1 | Dominique Vrigneau 15.90% Ordinary |
173 at £1 | Gerard Vincent Welch 15.90% Ordinary |
173 at £1 | Lindsay Talas 15.90% Ordinary |
173 at £1 | Matthew Dickinson 15.90% Ordinary |
168 at £1 | Hatim Dungarwalla 15.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£509,756 |
Cash | £2,672 |
Current Liabilities | £6,929 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Termination of appointment of Gerard Welch as a director (1 page) |
10 October 2011 | Termination of appointment of Gerard Welch as a director (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
25 November 2009 | Appointment of Gerard Vincent Welch as a director (2 pages) |
25 November 2009 | Appointment of Gerard Vincent Welch as a director (2 pages) |
24 November 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Termination of appointment of Peter Darbyshire as a director (1 page) |
24 November 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Termination of appointment of Angela Mount as a director (1 page) |
24 November 2009 | Termination of appointment of Peter Darbyshire as a director (1 page) |
24 November 2009 | Termination of appointment of Angela Mount as a director (1 page) |
24 November 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
13 August 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from c/o whitefriar LIMITED 352 brighton road south croydon surrey CR2 6AJ united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from c/o whitefriar LIMITED 352 brighton road south croydon surrey CR2 6AJ united kingdom (1 page) |
23 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
23 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o whitefriar, 23 rectory grove croydon surrey CR0 4JA (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o whitefriar, 23 rectory grove croydon surrey CR0 4JA (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 August 2007 | Return made up to 08/05/07; full list of members (5 pages) |
22 August 2007 | Return made up to 08/05/07; full list of members (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 23 rectory LIMITED croydon surrey CR0 4JA (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 23 rectory LIMITED croydon surrey CR0 4JA (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
8 May 2006 | Incorporation (20 pages) |
8 May 2006 | Incorporation (20 pages) |