Merton Park
London
SW19 3EN
Director Name | Mr Billy Katiyo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 31 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Sandbourne Avenue Merton Park London SW19 3EN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr David James Merriman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Sandbourne Avenue London SW19 3EN |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skitreadons Cottage Petworth Road Haslemere Surrey GU27 3AU |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skitreadons Cottage Petworth Road Haslemere Surrey GU27 3AU |
Registered Address | 62-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£99,875 |
Cash | £3,342 |
Current Liabilities | £86,935 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 62-62 Old London Road Kingston upon Thames KT2 6QZ on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 62-62 Old London Road Kingston upon Thames KT2 6QZ on 24 April 2015 (2 pages) |
23 April 2015 | Statement of affairs with form 4.19 (5 pages) |
23 April 2015 | Statement of affairs with form 4.19 (5 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director david merriman (1 page) |
31 March 2009 | Director appointed billy katiyo (1 page) |
31 March 2009 | Appointment terminated director david merriman (1 page) |
31 March 2009 | Director appointed billy katiyo (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director paul windsor (1 page) |
18 June 2008 | Appointment terminated director paul windsor (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
11 June 2007 | Incorporation (20 pages) |
11 June 2007 | Incorporation (20 pages) |