Twickenham
Middlesex
TW1 1HS
Director Name | Brian Quentin Yates |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 November 2015) |
Role | Music Industry Consultant |
Correspondence Address | 191 Portsmouth Road Cobham Surrey KT11 1JR |
Director Name | Marc David Ivey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 November 2015) |
Role | Entrepreneur Property Developer |
Correspondence Address | 5 Egliston Lawns 13 Egliston Road Putney London SW15 1AL |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skitreadons Cottage Petworth Road Haslemere Surrey GU27 3AU |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
50 at £1 | Belinda Keller 5.00% Ordinary |
---|---|
350 at £1 | Marc Ivey 35.00% Ordinary |
300 at £1 | Adam Williams 30.00% Ordinary |
300 at £1 | Brian Yates 30.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
13 May 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
5 June 2014 | Director's details changed for Marc Ivey on 1 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Marc Ivey on 1 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Marc Ivey on 1 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 February 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
14 August 2012 | Director's details changed for Marc Ivey on 1 May 2012 (2 pages) |
14 August 2012 | Director's details changed for Marc Ivey on 1 May 2012 (2 pages) |
14 August 2012 | Director's details changed for Marc Ivey on 1 May 2012 (2 pages) |
14 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
29 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
29 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | Director appointed adam williams (1 page) |
4 November 2008 | Director appointed brian yates (1 page) |
4 November 2008 | Director appointed brian yates (1 page) |
4 November 2008 | Director appointed adam williams (1 page) |
21 October 2008 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
21 October 2008 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
14 October 2008 | Appointment terminated director paul windsor (1 page) |
14 October 2008 | Appointment terminated director paul windsor (1 page) |
14 October 2008 | Director appointed marc ivey (1 page) |
14 October 2008 | Director appointed marc ivey (1 page) |
9 July 2008 | Ad 07/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 July 2008 | Ad 07/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
13 May 2008 | Incorporation (20 pages) |
13 May 2008 | Incorporation (20 pages) |