Wallington
Surrey
SM6 9LY
Secretary Name | Ms Lisa Hunt |
---|---|
Status | Closed |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Drive Wallington Surrey SM6 9LY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
100 at £1 | Mr Ricky Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,633 |
Cash | £76 |
Current Liabilities | £9,902 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Ricky Harding on 28 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ricky Harding on 28 March 2010 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / ricky harding / 01/03/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / lisa hunt / 01/03/2009 (1 page) |
13 May 2009 | Director's Change of Particulars / ricky harding / 01/03/2009 / HouseName/Number was: 29, now: 13; Street was: onslow gardens, now: the drive; Post Code was: SM6 9QL, now: SM6 9LY (1 page) |
13 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 May 2009 | Secretary's Change of Particulars / lisa hunt / 01/03/2009 / Nationality was: , now: other; HouseName/Number was: 29, now: 13; Street was: onslow gardens, now: the drive; Post Code was: SM6 9QL, now: SM6 9LY (1 page) |
1 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 April 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
29 March 2008 | Incorporation (17 pages) |
29 March 2008 | Incorporation (17 pages) |