Wimbledon
London
SW20 0HJ
Secretary Name | Mrs Helen Mary Aline Kinsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 February 2012) |
Role | Proj Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downsells Barn Swanton Street Bredgar Kent ME9 8AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Director's change of particulars / michael hall / 04/06/2009 (1 page) |
11 June 2009 | Director's Change of Particulars / michael hall / 04/06/2009 / HouseName/Number was: , now: 18; Street was: rutaio paada 38 1/2 playa brava, now: ernle road; Area was: ed pirares de la barra apt 401, now: wimbledon; Post Town was: punta deleste zood, now: london; Post Code was: W1W 6RR, now: SW20 0HJ; Country was: uruquay, now: (1 page) |
22 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
22 October 2008 | Accounts made up to 30 September 2008 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 July 2008 | Accounts made up to 30 September 2007 (1 page) |
19 December 2007 | Return made up to 21/09/07; full list of members (6 pages) |
19 December 2007 | Return made up to 21/09/07; full list of members
|
27 November 2007 | Company name changed obsidian hampton LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed obsidian hampton LIMITED\certificate issued on 27/11/07 (2 pages) |
20 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2007 | Withdrawal of application for striking off (1 page) |
15 November 2007 | Withdrawal of application for striking off (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Incorporation (31 pages) |
21 September 2006 | Incorporation (31 pages) |