Richmond
Surrey
TW9 1XZ
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2012(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 August 2015) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Director Name | Mr Cyril James Comens |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 6 Manor Park Manor Park Richmond Surrey TW9 1XZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
109.8k at £1 | Adrian Michael Grazebrook & Simon Hugh Mumford 50.00% Redeemable Preference |
---|---|
109.8k at £1 | Janet Ashby 50.00% Redeemable Preference |
1 at £1 | Adrian Michael Grazebrook & Simon Hugh Munford 0.00% Ordinary |
1 at £1 | Janet Ashby 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,829 |
Cash | £1,745 |
Current Liabilities | £22,574 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015 (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
11 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
3 June 2013 | Statement of capital on 22 May 2013
|
3 June 2013 | Statement of capital on 22 May 2013
|
19 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Cyril Comens as a director (1 page) |
21 March 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
21 March 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
21 March 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Cyril Comens as a director (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Director's details changed for Janet Ashby on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Cyril James Comens on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Cyril James Comens on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Janet Ashby on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Janet Ashby on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Cyril James Comens on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Director appointed cyril james comens (1 page) |
28 May 2009 | Director appointed janet ashby (1 page) |
28 May 2009 | Director appointed janet ashby (1 page) |
28 May 2009 | Director appointed cyril james comens (1 page) |
27 May 2009 | Appointment terminated director malcolm roach (1 page) |
27 May 2009 | Appointment terminated director malcolm roach (1 page) |
18 March 2009 | Incorporation (18 pages) |
18 March 2009 | Incorporation (18 pages) |