Vermont Road
London
SW18 2AE
Director Name | Louise Pendry |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Footpath Surbiton Kingston Upon Thames Surrey KT5 8AT |
Secretary Name | Louise Pendry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2008(10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 4 Grove Footpath Surbiton Kingston Upon Thames Surrey KT5 8AT |
Director Name | Jane Charlotte Porter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oakhurst Close Teddington Middlesex TW11 0JP |
Secretary Name | Jane Charlotte Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oakhurst Close Teddington Middlesex TW11 0JP |
Director Name | Kirsty Lloyd |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(10 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2008) |
Role | Drama Teacher |
Correspondence Address | Flat 14 Blenheim Court Stanmore Road Richmond Surrey TW9 2DA |
Registered Address | 3 Bowyer House Vermont Road London SW18 2AE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (2 pages) |
14 July 2010 | Application to strike the company off the register (2 pages) |
12 May 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 March 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Louise Pendry on 11 August 2009 (1 page) |
10 May 2010 | Director's details changed for Louise Pendry on 11 August 2009 (1 page) |
10 May 2010 | Director's details changed for Louise Pendry on 11 August 2009 (1 page) |
10 May 2010 | Secretary's details changed for Louise Pendry on 11 August 2009 (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
2 February 2009 | Company name changed bounce theatre C.I.C.\certificate issued on 04/03/09 (2 pages) |
2 February 2009 | Company name changed bounce theatre C.I.C.\certificate issued on 04/03/09 (2 pages) |
26 August 2008 | Gbp ic 100/68\09/06/08\gbp sr 32@1=32\ (1 page) |
26 August 2008 | Gbp ic 100/68 09/06/08 gbp sr 32@1=32 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
23 May 2008 | Appointment Terminated Director kirsty lloyd (1 page) |
23 May 2008 | Appointment terminated director kirsty lloyd (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (13 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (13 pages) |
14 March 2008 | Secretary's change of particulars / louise pendry / 21/01/2008 (1 page) |
14 March 2008 | Secretary's Change of Particulars / louise pendry / 21/01/2008 / HouseName/Number was: 30, now: 10 effingham lodge; Street was: knights park, now: surbiton crescent; Post Code was: KT1 2QN, now: KT1 2LN (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 3 bowyer house vermont road london SW18 2AE united kingdom (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 3 bowyer house vermont road london SW18 2AE united kingdom (1 page) |
12 March 2008 | Director appointed kirsty lloyd (2 pages) |
12 March 2008 | Director appointed kirsty lloyd (2 pages) |
10 March 2008 | Secretary appointed louise pendry (2 pages) |
10 March 2008 | Secretary appointed louise pendry (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 12 oakhurst close teddington middlesex TW11 0JP (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 12 oakhurst close teddington middlesex TW11 0JP (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Appointment Terminated Director jane porter (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Appointment terminated secretary jane porter (1 page) |
6 March 2008 | Appointment terminated director jane porter (1 page) |
6 March 2008 | Appointment Terminated Secretary jane porter (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
6 March 2007 | Incorporation of a Community Interest Company (42 pages) |
6 March 2007 | Incorporation of a Community Interest Company (42 pages) |