Wimbledon
London
SW20 0HJ
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Queenswood Park London N3 1UN |
Secretary Name | Mrs Helen Mary Aline Kinsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downsells Barn Swanton Street Bredgar Kent ME9 8AP |
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 |
Year | 2014 |
---|---|
Net Worth | -£7,823 |
Cash | £181 |
Current Liabilities | £8,748 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 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: ruta 10 parada 38 1/2 playa brava, now: ernle road; Area was: ed.pinaces de la barra apt.401, Now: wimbledon; Post Town was: punta del este, now: london; Region was: 20000, now: ; Post Code was: , now: SW20 0HJ; Country was: uruguay, now: (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
18 August 2008 | Accounts made up to 31 October 2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
6 November 2007 | Company name changed obsidian nominees LTD\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed obsidian nominees LTD\certificate issued on 06/11/07 (2 pages) |
23 October 2007 | Company name changed obsidian brentford LTD\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed obsidian brentford LTD\certificate issued on 23/10/07 (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | Incorporation (30 pages) |
30 October 2006 | Incorporation (30 pages) |