Ashtead
Surrey
KT21 1BU
Director Name | Mr Charles James Edward Lunt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Wheatsheaf Common Liphook Hampshire GU30 7EG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1st Floor Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £5,319 |
Current Liabilities | £5,317 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Andrew William Widman on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Andrew William Widman on 1 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Andrew William Widman on 1 May 2010 (2 pages) |
14 July 2009 | Appointment terminated director charles lunt (1 page) |
14 July 2009 | Appointment Terminated Director charles lunt (1 page) |
25 June 2009 | Memorandum and Articles of Association (17 pages) |
25 June 2009 | Memorandum and Articles of Association (17 pages) |
19 June 2009 | Company name changed widmanns (uk) LIMITED\certificate issued on 23/06/09 (2 pages) |
19 June 2009 | Company name changed widmanns (uk) LIMITED\certificate issued on 23/06/09 (2 pages) |
12 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
12 May 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
8 May 2009 | Incorporation (23 pages) |
8 May 2009 | Incorporation (23 pages) |