Wimbledon
London
SW19 4TJ
Director Name | Mr Timothy Douglas Healey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Music |
Country of Residence | England |
Correspondence Address | 237 Preston Drove Brighton East Sussex BN1 6FL |
Secretary Name | Miss Rebecca Lee Healey |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 237 Preston Drove Brighton East Sussex BN1 6FL |
Registered Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Nicholas Matthew Annand 50.00% Ordinary |
---|---|
50 at £1 | Timothy Douglas Healey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £1,087 |
Current Liabilities | £1,635 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2015 | Voluntary strike-off action has been suspended (1 page) |
12 November 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Registered office address changed from 237 Preston Drove Brighton East Sussex BN1 6FL to C/O London Accountancy Services Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 237 Preston Drove Brighton East Sussex BN1 6FL to C/O London Accountancy Services Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 25 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Rebecca Lee Healey as a secretary on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Timothy Douglas Healey as a director on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Timothy Douglas Healey as a director on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Rebecca Lee Healey as a secretary on 13 February 2015 (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Secretary's details changed for Miss Rebecca Lee Monk on 1 May 2011 (1 page) |
6 June 2014 | Secretary's details changed for Miss Rebecca Lee Monk on 1 May 2011 (1 page) |
6 June 2014 | Secretary's details changed for Miss Rebecca Lee Monk on 1 May 2011 (1 page) |
13 May 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
13 May 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF on 28 February 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Mr. Nicholas Matthew Annand on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr. Nicholas Matthew Annand on 13 July 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Rebecca Monk on 1 June 2010 (1 page) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr. Timothy Douglas Healey on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Timothy Douglas Healey on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Rebecca Monk on 1 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr. Nicholas Matthew Anand on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Timothy Douglas Healey on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Nicholas Matthew Anand on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Nicholas Matthew Anand on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Rebecca Monk on 1 June 2010 (1 page) |
2 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
2 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
1 June 2009 | Incorporation (18 pages) |
1 June 2009 | Incorporation (18 pages) |