Wimbledon
London
SW19 7DW
Director Name | James Philip Dormer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloud 9 Park Road Tring Hertfordshire HP23 6BN |
Director Name | Irene Valerie Fine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 September 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Martlett Lodge Oak Hill Park London NW3 7LE |
Director Name | John Edward Illsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 September 2020) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Durns House Thorns Beach Sowley Brockenhurst Hampshire SO42 7XH |
Secretary Name | Hugh Michael Lask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Hugh Michael Lask |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Malcolm Webber |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Oaklands 9 Bedford Road, Moor Park Northwood Middlesex HA6 2BA |
Secretary Name | Mr Malcolm Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Oaklands 9 Bedford Road, Moor Park Northwood Middlesex HA6 2BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Irene Fienne 25.00% Ordinary |
---|---|
1 at £1 | James Philip Dormer 25.00% Ordinary |
1 at £1 | John Edward Illsley 25.00% Ordinary |
1 at £1 | Malcolm Webber 25.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2010 | Delivered on: 5 August 2010 Persons entitled: Coutts & Co Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security of all sums creditied to the relevant account and any deposit or account of any other currency description see image for full details. Outstanding |
---|---|
30 July 2010 | Delivered on: 5 August 2010 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-2 cranwood street london t/no. NGL487878 fixed charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2010 | Delivered on: 5 August 2010 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2006 | Delivered on: 7 September 2006 Satisfied on: 10 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 1 and 2 cranwood street london/n NGL487878. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 September 2006 | Delivered on: 7 September 2006 Satisfied on: 10 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Hugh Michael Lask on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Hugh Michael Lask on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Hugh Michael Lask on 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Secretary's details changed for Hugh Michael Lask on 31 July 2014 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a director (3 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a director (2 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a director (2 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a secretary (3 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a secretary (3 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a director (3 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a secretary (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Director's details changed for Irene Valerie Fine on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Irene Valerie Fine on 11 July 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 September 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (5 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
7 August 2006 | Ad 25/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
7 August 2006 | Ad 25/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Memorandum and Articles of Association (15 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Memorandum and Articles of Association (15 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (4 pages) |
17 July 2006 | New secretary appointed;new director appointed (4 pages) |
17 July 2006 | New secretary appointed;new director appointed (4 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (4 pages) |
17 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (18 pages) |
11 July 2006 | Incorporation (18 pages) |