London
SW11 5GY
Secretary Name | Wesley Wilson & Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Patrick Francis Sheehan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | Suite 444 28 Old Brompton Road South Kensington London SW7 3SS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Parker House, 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / wesley wilson & associates / 01/12/2007 (2 pages) |
19 March 2008 | Director's Change of Particulars / meg sheehan / 01/12/2007 / HouseName/Number was: , now: 14; Street was: 32 the little boltons, now: southside quarter burns road; Area was: west brompton, now: ; Post Code was: SW10 9LP, now: SW11 5GY; Country was: , now: united kingdom (1 page) |
19 March 2008 | Director's change of particulars / meg sheehan / 01/12/2007 (1 page) |
19 March 2008 | Secretary's Change of Particulars / wesley wilson & associates / 01/12/2007 / Surname was: wesley wilson & associates, now: wesley wilson & associates LTD; HouseName/Number was: , now: parker house; Street was: 7-11 woodcote road, now: 44 stafford road; Post Town was: warrington, now: wallington; Post Code was: SM6 0LH, now: SM6 9AA; Country was: , (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
3 April 2007 | Ad 08/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2007 | Ad 08/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
8 March 2007 | Incorporation (12 pages) |
8 March 2007 | Incorporation (12 pages) |