Wimbledon
London
SW19 5NE
Director Name | Rollo Hugh Clifford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worthy Manor Porlock Weir Minehead Somerset TA24 8PG |
Secretary Name | Christopher Martin Bryars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Roundhouse Lower Loxhore Barnstaple Devon EX31 4SY |
Director Name | Christopher Radmore |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2009) |
Role | Retired Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Chrishall Royston Hertfordshire SG8 8RL |
Registered Address | 307 Merton Road London SW18 5JQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Termination of appointment of Christopher Martin Bryars as a secretary on 13 November 2012 (1 page) |
13 November 2012 | Termination of appointment of Christopher Bryars as a secretary (1 page) |
13 November 2012 | Registered office address changed from The Round House the Round House Lower Loxhore Barnstaple Devon EX31 4SY United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from the Round House the Round House Lower Loxhore Barnstaple Devon EX31 4SY United Kingdom on 13 November 2012 (1 page) |
26 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-03-26
|
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Registered office address changed from 192 Marsh Lane Henstridge Industrial Estate Templecombe Somerset BA8 0TG United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 192 Marsh Lane Henstridge Industrial Estate Templecombe Somerset BA8 0TG United Kingdom on 17 January 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Registered office address changed from 5 Barnack Industrial Estate Kingsway Wilton Salisbury SP2 0AW United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 5 Barnack Industrial Estate Kingsway Wilton Salisbury SP2 0AW United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 5 Barnack Industrial Estate Kingsway Wilton Salisbury SP2 0AW United Kingdom on 6 October 2010 (1 page) |
23 February 2010 | Registered office address changed from the Roundhouse, Lower Loxhore Barnstaple EX31 4SY on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from The Roundhouse, Lower Loxhore Barnstaple EX31 4SY on 23 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Christopher Radmore as a director (1 page) |
9 February 2010 | Termination of appointment of Christopher Radmore as a director (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 December 2009 | Director's details changed for Christopher Radmore on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher Radmore on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Peter Neville Hughes on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Neville Hughes on 14 December 2009 (2 pages) |
3 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
3 February 2009 | Appointment terminated director rollo clifford (1 page) |
3 February 2009 | Appointment Terminated Director rollo clifford (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
10 September 2007 | Amending 88(2) 699 x £1 14/12/06 (2 pages) |
10 September 2007 | Ad 21/06/07--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
10 September 2007 | Ad 21/06/07--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
10 September 2007 | Amending 88(2) 699 x £1 14/12/06 (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 14/12/06--------- £ si 700@1=700 £ ic 1/701 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 14/12/06--------- £ si 700@1=700 £ ic 1/701 (2 pages) |
14 December 2006 | Incorporation (8 pages) |
14 December 2006 | Incorporation (8 pages) |