Romsey Road
Winchester
SO22 5PR
Secretary Name | Mr James McCarthy |
---|---|
Status | Closed |
Appointed | 01 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
Director Name | Gary William Tritton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gimbal Ring Cottage Church Road Windlesham Surrey GU20 6BH |
Secretary Name | Suzanne Dee Tritton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gimbal Ring Cottage Church Road Windlesham Surrey GU20 6BH |
Director Name | Suzanne Dee Tritton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2011) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Gimbal Ring Cottage Church Road Windlesham Surrey GU20 6BH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Compulsory strike-off action has been suspended (1 page) |
27 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Appointment of Mr James Mccarthy as a secretary on 1 January 2012 (1 page) |
3 January 2012 | Appointment of Mr James Mccarthy as a secretary (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 August 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
27 June 2011 | Registered office address changed from Pitt Manor Romsey Road Winchester Hampshire SO22 5PR England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Pitt Manor Romsey Road Winchester Hampshire SO22 5PR England on 27 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Gimbal Ring Cottage Church Road Windelsham Surrey GU20 6BH on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Gimbal Ring Cottage Church Road Windelsham Surrey GU20 6BH on 20 June 2011 (1 page) |
21 April 2011 | Termination of appointment of Suzanne Tritton as a secretary (1 page) |
21 April 2011 | Termination of appointment of Suzanne Tritton as a secretary (1 page) |
21 April 2011 | Termination of appointment of Suzanne Tritton as a director (1 page) |
21 April 2011 | Termination of appointment of Suzanne Tritton as a director (1 page) |
21 April 2011 | Termination of appointment of Gary Tritton as a director (1 page) |
21 April 2011 | Termination of appointment of Gary Tritton as a director (1 page) |
19 June 2010 | Director's details changed for Gary William Tritton on 23 February 2010 (2 pages) |
19 June 2010 | Director's details changed for Suzanne Dee Tritton on 23 February 2010 (2 pages) |
19 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Director's details changed for Gary William Tritton on 23 February 2010 (2 pages) |
19 June 2010 | Director's details changed for Suzanne Dee Tritton on 23 February 2010 (2 pages) |
19 June 2010 | Director's details changed for Edward Alan Moorhouse Browne on 23 February 2010 (2 pages) |
19 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Director's details changed for Edward Alan Moorhouse Browne on 23 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2009 | Ad 26/06/09\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages) |
28 September 2009 | Director appointed suzanne dee tritton (2 pages) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Director appointed edward alan moorhouse browne (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed edward alan moorhouse browne (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 26/06/09 (1 page) |
28 September 2009 | Director appointed suzanne dee tritton (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 26/06/09 (1 page) |
28 September 2009 | Ad 26/06/09 gbp si 149999@1=149999 gbp ic 1/150000 (2 pages) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Resolutions
|
28 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 December 2008 | Return made up to 23/02/08; full list of members (3 pages) |
9 December 2008 | Return made up to 23/02/08; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 March 2008 | Company name changed wellness worldwide accessories LIMITED\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Company name changed wellness worldwide accessories LIMITED\certificate issued on 07/03/08 (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 10A white hart parade, blackwater, camberley surrey GU17 9AD (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 10A white hart parade, blackwater, camberley surrey GU17 9AD (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (12 pages) |
23 February 2007 | Incorporation (12 pages) |