414 Wimbledon Park Road
Wimbledon
London
SW19 6PW
Director Name | Mrs Anita Karen De Villiers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2013) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Osborne House 414 Wimbledon Park Road Wimbledon London SW19 6PW |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 12/14 High Street Caterham Surrey CR3 5UA |
Registered Address | 28 Osbourne House 414 Wimbledon Park Road London SW19 6PW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
70 at £1 | Anita Karen De Villiers 70.00% Ordinary |
---|---|
30 at £1 | Petrus De Villiers 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £15,266 |
Current Liabilities | £39,421 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
10 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
7 March 2014 | Termination of appointment of Anita De Villiers as a director (1 page) |
7 March 2014 | Termination of appointment of Anita De Villiers as a director (1 page) |
7 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
2 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Registered office address changed from 28 Osbourne House 414 Wimbledon Park Road London SW19 6PW on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 28 Osbourne House 414 Wimbledon Park Road London SW19 6PW on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Termination of appointment of Company Officer Limited as a secretary (1 page) |
19 April 2010 | Director's details changed for Petrus Johannes De Villiers on 1 October 2009 (2 pages) |
19 April 2010 | Termination of appointment of Company Officer Limited as a secretary (1 page) |
19 April 2010 | Director's details changed for Petrus Johannes De Villiers on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Anita Karen De Villiers on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Anita Karen De Villiers on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Anita Karen De Villiers on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Petrus Johannes De Villiers on 1 October 2009 (2 pages) |
7 August 2009 | Director appointed mrs anita karen de villiers (1 page) |
7 August 2009 | Director appointed mrs anita karen de villiers (1 page) |
24 March 2009 | Incorporation (17 pages) |
24 March 2009 | Incorporation (17 pages) |