Witley
Godalming
Surrey
GU8 5PR
Director Name | Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alwyne Road Wimbledon London SW19 7AB |
Secretary Name | Lucy Alice Till |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Mysore Road London SW11 5RY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 St Bride Street London EC4A 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Director's details changed for Saira Jane Sukhija on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Saira Jane Sukhija on 11 June 2012 (2 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Saira Jane Sukhija on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Saira Jane Sukhija on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Saira Jane Sukhija on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 9 February 2010 (2 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (9 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (9 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 January 2008 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 60 london wall london EC2M 5TQ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 60 london wall london EC2M 5TQ (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (21 pages) |
7 February 2007 | Incorporation (21 pages) |