Wimbledon
London
SW20 8EZ
Director Name | Peggy Phaik Ling Yeoh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 02 March 2007(4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southdown Drive Wimbledon London SW20 8EZ |
Secretary Name | James Yong Kheong Wong |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 02 March 2007(4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southdown Drive Wimbledon London SW20 8EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Peggy Phaik Ling Yeoh on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Peggy Phaik Ling Yeoh on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for James Yong Kheong Wong on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for James Yong Kheong Wong on 22 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
13 March 2007 | Ad 02/03/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page) |
13 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | Ad 02/03/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
26 February 2007 | Incorporation (9 pages) |
26 February 2007 | Incorporation (9 pages) |