Warwick
Warwickshire
CV34 6QR
Director Name | Mr Willam Robin Dye |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Atwood Avenue Kew Richmond Surrey TW9 4HF |
Secretary Name | Mr Willam Robin Dye |
---|---|
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Atwood Avenue Kew Richmond Surrey TW9 4HF |
Registered Address | Dynamo House 7 Atwood Avenue Kew Richmond Surrey TW9 4HF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,780 |
Cash | £83 |
Current Liabilities | £6,109 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 March 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Director's details changed for Mr Michael Leonard Bromilow on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Mr Willam Robin Dye on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Secretary's details changed for Mr Willam Robin Dye on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Willam Robin Dye on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Mr Willam Robin Dye on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Michael Leonard Bromilow on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2009 | Incorporation (19 pages) |
3 March 2009 | Incorporation (19 pages) |