Glentworth Street
London
NW1 6AY
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2013(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 03 December 2013) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Secretary Name | Nicholas Edward Callen |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Bath Road Longwell Green Bristol Avon BS30 9DB |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
100 at £1 | Peter Mcdonnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (4 pages) |
8 August 2013 | Application to strike the company off the register (4 pages) |
18 July 2013 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page) |
26 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Appointment of Wsm Services Limited as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Nicholas Edward Callen as a secretary (1 page) |
26 June 2013 | Termination of appointment of Nicholas Edward Callen as a secretary on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Appointment of Wsm Services Limited as a secretary on 26 June 2013 (2 pages) |
14 February 2013 | Registered office address changed from 146 Bath Road Longwell Green Gloucester BS30 9DB on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 146 Bath Road Longwell Green Gloucester BS30 9DB on 14 February 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of David Fielden as a director (1 page) |
15 August 2011 | Termination of appointment of David Fielden as a director (1 page) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Incorporation (13 pages) |
1 April 2009 | Incorporation (13 pages) |