Wimbledon
London
SW19 4HF
Director Name | Mr Stephen John Haines Ludlow |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 29 November 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Stonegarth George Road Kingston Upon Thames Surrey KT2 8NU |
Secretary Name | Mrs Susan Ellen Peck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 80 Southway Raynes Park London SW20 9JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Stephen John Haines Ludlow 50.00% Ordinary |
---|---|
1 at £1 | Steven Raylar Adkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,211 |
Cash | £49 |
Current Liabilities | £47,408 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
15 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
15 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
27 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
6 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
6 December 2011 | Registered office address changed from Angel House 76 Mallinson Road London SW11 1BN on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Registered office address changed from Angel House 76 Mallinson Road London SW11 1BN on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Registered office address changed from Angel House 76 Mallinson Road London SW11 1BN on 6 December 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Stephen John Haines Ludlow on 22 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Stephen John Haines Ludlow on 22 November 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
2 September 2011 | Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
2 September 2011 | Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
14 June 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 8 January 2008
|
14 June 2011 | Statement of capital following an allotment of shares on 8 January 2008
|
14 June 2011 | Statement of capital following an allotment of shares on 8 January 2008
|
14 June 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 March 2009 | Return made up to 22/11/08; full list of members (5 pages) |
26 March 2009 | Return made up to 22/11/08; full list of members (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 68 dorchester avenue bexley kent DA5 3AW (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 68 dorchester avenue bexley kent DA5 3AW (1 page) |
8 January 2008 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 November 2007 | Incorporation (16 pages) |
22 November 2007 | Incorporation (16 pages) |