Leigh-On-Sea
Essex
SS9 1AT
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 August 2022) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 4 Wimpole Street London Greater London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Claire Tranah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £5 |
Current Liabilities | £12,684 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2022 | Application to strike the company off the register (1 page) |
4 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
7 July 2021 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
11 August 2020 | Change of details for Ms Claire Tranah as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Ms Claire Tranah on 11 August 2020 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
30 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page) |
29 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page) |
14 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 5 August 2018 with updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 February 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
8 February 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mrs Claire Tranah on 5 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mrs Claire Tranah on 5 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 5 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 5 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Claire Tranah on 5 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 5 August 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
4 March 2009 | Director appointed mrs claire tranah (1 page) |
4 March 2009 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
4 March 2009 | Director appointed mrs claire tranah (1 page) |
4 March 2009 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
12 August 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
12 August 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
5 August 2008 | Incorporation (19 pages) |
5 August 2008 | Incorporation (19 pages) |