Wandsworth
London
SW17 8QD
Director Name | Mrs Diana Keith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ritherdon Road London SW17 8QD |
Secretary Name | Mrs Diana Keith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ritherdon Road London SW17 8QD |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Secretary Name | Mr Bruce Alan Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ritherdon Road Wandsworth London SW17 8QD |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 28 Ritherdon Road Wandsworth London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,634 |
Cash | £13,478 |
Current Liabilities | £2,192 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Termination of appointment of Bruce Keith as a secretary (1 page) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Termination of appointment of Bruce Alan Keith as a secretary on 31 March 2011 (1 page) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Bruce Alan Keith on 2 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Bruce Alan Keith on 2 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Bruce Alan Keith on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Diana Keith on 2 October 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Diana Keith on 2 October 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Diana Keith on 2 October 2009 (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 10 snow hill london EC1A 2AL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 10 snow hill london EC1A 2AL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 28 ritherdon road london SW17 8QD (1 page) |
9 March 2009 | Director and secretary appointed diana keith (2 pages) |
9 March 2009 | Director and secretary appointed diana keith (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 28 ritherdon road london SW17 8QD (1 page) |
26 February 2009 | Appointment Terminated Director and Secretary travers smith secretaries LIMITED (1 page) |
26 February 2009 | Appointment Terminated Director ruth bracken (1 page) |
26 February 2009 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
26 February 2009 | Director and secretary appointed bruce keith (2 pages) |
26 February 2009 | Appointment terminated director ruth bracken (1 page) |
26 February 2009 | Appointment terminated director travers smith LIMITED (1 page) |
26 February 2009 | Appointment Terminated Director travers smith LIMITED (1 page) |
26 February 2009 | Director and secretary appointed bruce keith (2 pages) |
16 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
16 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
4 February 2009 | Memorandum and Articles of Association (15 pages) |
4 February 2009 | Memorandum and Articles of Association (15 pages) |
24 January 2009 | Company name changed de facto 1676 LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed de facto 1676 LIMITED\certificate issued on 27/01/09 (2 pages) |
7 January 2009 | Incorporation (21 pages) |
7 January 2009 | Incorporation (21 pages) |