London
SW16 1NP
Secretary Name | Mr Nicholas Waddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 137 Balham Hill London SW12 9DL |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Alexander Hilton Beale 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 January 2016 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 June 2014 | Director's details changed for Mr Alexander Hilton Beale on 25 June 2013 (2 pages) |
19 June 2014 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
12 June 2014 | Registered office address changed from 137 Balham Hill London SW12 9DL on 12 June 2014 (2 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 September 2009 | Return made up to 25/06/09; full list of members (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 December 2008 | Return made up to 25/06/08; full list of members (5 pages) |
11 June 2008 | Resolutions
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (14 pages) |