Deptford
SE8 3ES
Secretary Name | Mr Jacobus Willem Steenkamp |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverdale Drive Earlsfield London SW18 4UR |
Registered Address | 154 South Park Road London SW19 8TA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Wesley Street LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,520 |
Cash | £42,411 |
Current Liabilities | £16,571 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
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) |
18 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
10 April 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
10 April 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
13 March 2012 | Registered office address changed from 48 Corbidge Court Deptford SE8 3ES England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 48 Corbidge Court Deptford SE8 3ES England on 13 March 2012 (1 page) |
7 October 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE England on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Pieter De Villiers on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 1st Floor Highlands House 165 the Broadway London SW19 1NE England on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Pieter De Villiers on 11 August 2011 (2 pages) |
22 July 2011 | Director's details changed for Pieter De Villiers on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Pieter De Villiers on 21 July 2011 (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 July 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Pieter De Villiers on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Pieter De Villiers on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
20 August 2009 | Director's change of particulars / pieter de villiers / 20/08/2009 (2 pages) |
20 August 2009 | Director's Change of Particulars / pieter de villiers / 20/08/2009 / HouseName/Number was: 19, now: flat 2; Street was: larch house, ainsty estate, now: columbus court, rotherhithe street; Post Code was: SE16 7DH, now: SE16 5QN (2 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Appointment Terminated Secretary jacobus steenkamp (1 page) |
2 April 2009 | Appointment terminated secretary jacobus steenkamp (1 page) |
2 December 2008 | Director's change of particulars / pieter de villiers / 02/12/2008 (2 pages) |
2 December 2008 | Director's Change of Particulars / pieter de villiers / 02/12/2008 / Middle Name/s was: gideon retief, now: ; HouseName/Number was: 29, now: 19; Street was: sailacre house, now: larch house, ainsty estate; Area was: woolwich road, now: ; Post Code was: SE100JD, now: SE16 7DH (2 pages) |
30 May 2008 | Incorporation (14 pages) |
30 May 2008 | Incorporation (14 pages) |