Wimbledon
London
SW19 4EU
Secretary Name | Mr Grant Nicholas Easthope Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Claremont Lane Esher Greater London KT10 9DT |
Secretary Name | Mrs Sara Needham |
---|---|
Status | Closed |
Appointed | 27 March 2017(9 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr David John Laundy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crooked Billet Wimbledon London SW19 4RQ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr David John Laundy 50.00% Ordinary |
---|---|
1 at £1 | Mr Grant Nicholas Easthope Needham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,465 |
Cash | £62,455 |
Current Liabilities | £57,122 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2022 | Application to strike the company off the register (3 pages) |
24 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
21 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
16 April 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
27 September 2017 | Secretary's details changed for Mrs Sara Needham on 1 April 2017 (1 page) |
27 September 2017 | Director's details changed for Mr Grant Nicholas Easthope Needham on 1 April 2017 (2 pages) |
27 September 2017 | Change of details for Mrs Sara Needham as a person with significant control on 1 April 2017 (2 pages) |
27 September 2017 | Registered office address changed from Paton Walsh Laundy 22-24 Worple Road London Greater London SW19 4DD to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Paton Walsh Laundy 22-24 Worple Road London Greater London SW19 4DD to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 27 September 2017 (1 page) |
27 September 2017 | Secretary's details changed for Mrs Sara Needham on 1 April 2017 (1 page) |
27 September 2017 | Director's details changed for Mr Grant Nicholas Easthope Needham on 1 April 2017 (2 pages) |
27 September 2017 | Change of details for Mrs Sara Needham as a person with significant control on 1 April 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 April 2017 | Appointment of Mrs Sara Needham as a secretary on 27 March 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Sara Needham as a secretary on 27 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
29 November 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
26 April 2016 | Termination of appointment of David John Laundy as a director on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of David John Laundy as a director on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
22 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Register inspection address has been changed from Barry House 20-22 Worple Road Wimbledon London SW194DH England (1 page) |
17 August 2012 | Register inspection address has been changed from Barry House 20-22 Worple Road Wimbledon London SW194DH England (1 page) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Grant Needham on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Grant Needham on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Mr David John Laundy on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr David John Laundy on 31 August 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (7 pages) |
15 April 2008 | Director appointed david john laundy (2 pages) |
15 April 2008 | Director and secretary appointed grant needham (2 pages) |
15 April 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
15 April 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
15 April 2008 | Director and secretary appointed grant needham (2 pages) |
15 April 2008 | Director appointed david john laundy (2 pages) |
15 April 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
15 April 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
4 March 2008 | Incorporation (14 pages) |
4 March 2008 | Incorporation (14 pages) |