133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director Name | Mr Graham George Savage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Graham George Savage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Whitehall Farm Road Virginia Water Surrey GU25 4DA |
Director Name | Ms Sarah Jane Savage |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Website | www.sustainableceilings.co.uk |
---|
Registered Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Graham George Savage 50.00% Ordinary |
---|---|
1 at £1 | Mrs Barbara Jane Savage 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Appointment of Mr Graham George Savage as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Sarah Jane Savage as a director on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Graham George Savage as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Sarah Jane Savage as a director on 11 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
31 March 2017 | Director's details changed for Ms Sarah Jane Savage on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Ms Sarah Jane Savage on 31 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 March 2017 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 March 2011 | Secretary's details changed for Mrs Barbara Jane Savage on 5 March 2011 (1 page) |
16 March 2011 | Director's details changed for Ms Sarah Jane Savage on 5 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Barbara Jane Savage on 5 March 2011 (1 page) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Secretary's details changed for Mrs Barbara Jane Savage on 5 March 2011 (1 page) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Ms Sarah Jane Savage on 5 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Ms Sarah Jane Savage on 5 March 2011 (2 pages) |
24 February 2011 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 24 February 2011 (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Termination of appointment of Graham Savage as a director (1 page) |
29 January 2010 | Secretary's details changed for Mrs Barbara Jane Savage on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Mrs Barbara Jane Savage on 29 January 2010 (1 page) |
29 January 2010 | Termination of appointment of Graham Savage as a director (1 page) |
29 January 2010 | Appointment of Ms Sarah Jane Savage as a director (2 pages) |
29 January 2010 | Appointment of Ms Sarah Jane Savage as a director (2 pages) |
15 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 60/62 old london road kingston upon thames surrey KT2 6QZ united kingdom (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 60/62 old london road kingston upon thames surrey KT2 6QZ united kingdom (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
25 March 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 March 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |