Wimbledon Chase
London
SW20 9JS
Secretary Name | Mr Andrew Edgecombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Springfield Avenue Wimbledon Chase London SW20 9JS |
Secretary Name | Myra Edgecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Keewatin Ave Toronto, On M4p 1z8 Canada |
Registered Address | 77 Springfield Avenue Wimbledon Chase London SW20 9JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Administrative restoration application (3 pages) |
3 February 2012 | Annual return made up to 11 January 2008 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
3 February 2012 | Annual return made up to 11 January 2008 with a full list of shareholders (10 pages) |
3 February 2012 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
3 February 2012 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Administrative restoration application (3 pages) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
11 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Mr Andrew Edgecombe on 1 November 2009 (1 page) |
10 February 2010 | Director's details changed for Andrew Edgecombe on 1 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Andrew Edgecombe on 1 November 2009 (1 page) |
10 February 2010 | Director's details changed for Andrew Edgecombe on 1 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Andrew Edgecombe on 1 November 2009 (1 page) |
10 February 2010 | Director's details changed for Andrew Edgecombe on 1 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
29 January 2009 | Director's Change of Particulars / andrew edgecombe / 26/01/2009 / HouseName/Number was: , now: 77; Street was: 117 pearscroft road, now: springfield avenue; Area was: SW6 2B, now: ; Region was: uk, now: ; Post Code was: SW6 2BS, now: SW20 9JS (1 page) |
29 January 2009 | Director's change of particulars / andrew edgecombe / 26/01/2009 (1 page) |
29 January 2009 | Return made up to 27/11/08; full list of members (5 pages) |
29 January 2009 | Secretary's change of particulars andrew edgecombe logged form (1 page) |
29 January 2009 | Appointment Terminated Secretary myra edgecombe (1 page) |
29 January 2009 | Return made up to 27/11/08; full list of members (5 pages) |
29 January 2009 | Appointment terminated secretary myra edgecombe (1 page) |
29 January 2009 | Secretary's Change Of Particulars Andrew Edgecombe Logged Form (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 117 pearscroft road, london, SW6 2BS (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 117 pearscroft road, london, SW6 2BS (1 page) |
10 December 2008 | Secretary appointed andrew edgecombe (2 pages) |
10 December 2008 | Secretary appointed andrew edgecombe (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 January 2007 | Incorporation (18 pages) |
11 January 2007 | Incorporation (18 pages) |