209 Balham High Road
London
SW17 7BQ
Director Name | Mr Timothy Richard Darvall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Addison Crescent London W14 8JP |
Director Name | Michael Ernest Wallace |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 27 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lower Mead Petersfield Hampshire GU31 4NR |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Suzanne Louise Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 February 2011) |
Role | Chartered Accountant |
Correspondence Address | 101 Verulam Road St. Albans Hertfordshire AL3 4DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 Lumiere Court 209, Balham High Road London SW17 7BQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
5 at £1 | Andrew Clancy & Suzanne Louise Brock 16.67% Ordinary |
---|---|
5 at £1 | David Robert Allen 16.67% Ordinary |
5 at £1 | Michael Ernest Wallace & Laura Wallace & Sarah Wallace & Edward Wallace 16.67% Ordinary |
5 at £1 | Nigel Hoban & Jane Hoban 16.67% Ordinary |
5 at £1 | Raymond Heavey & Aidan Heavey 16.67% Ordinary |
5 at £1 | Timothy Darvall 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,940 |
Cash | £7,720 |
Current Liabilities | £1,230 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2022 | Application to strike the company off the register (1 page) |
25 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
9 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (6 pages) |
27 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (6 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
11 August 2013 | Director's details changed for Michael Ernest Wallace on 11 August 2013 (2 pages) |
11 August 2013 | Director's details changed for Michael Ernest Wallace on 11 August 2013 (2 pages) |
11 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Director's details changed for Timothy Richard Darvall on 1 February 2011 (2 pages) |
31 July 2011 | Director's details changed for Timothy Richard Darvall on 1 February 2011 (2 pages) |
31 July 2011 | Director's details changed for Timothy Richard Darvall on 1 February 2011 (2 pages) |
31 July 2011 | Termination of appointment of Suzanne Brock as a secretary (1 page) |
31 July 2011 | Termination of appointment of Suzanne Brock as a secretary (1 page) |
1 March 2011 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
28 January 2011 | Registered office address changed from 101 Verulam Road St. Albans Hertfordshire AL3 4DL on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 101 Verulam Road St. Albans Hertfordshire AL3 4DL on 28 January 2011 (1 page) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 October 2009 | Return made up to 20/07/09; full list of members (7 pages) |
2 October 2009 | Return made up to 20/07/09; full list of members (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (7 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
23 October 2007 | Return made up to 20/07/07; full list of members (4 pages) |
23 October 2007 | Return made up to 20/07/07; full list of members (4 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 5 lumiere court 209 balham high road, london SW17 7BQ (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 5 lumiere court 209 balham high road, london SW17 7BQ (1 page) |
12 March 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 50 broadway london SW1H 0BL (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 50 broadway london SW1H 0BL (1 page) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
15 December 2006 | Ad 21/11/06--------- £ si 28@1=28 £ ic 1/29 (4 pages) |
15 December 2006 | Ad 21/11/06--------- £ si 28@1=28 £ ic 1/29 (4 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
20 July 2006 | Incorporation (20 pages) |
20 July 2006 | Incorporation (20 pages) |