Wimbledon
London
SW19 7JY
Director Name | Simon Charles Caldwell Marsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kenilworth Avenue London SW19 7LP |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
100 at £1 | Paul Erik Naylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,210 |
Cash | £375,526 |
Current Liabilities | £159,886 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 20 October 2021 (9 pages) |
18 November 2020 | Declaration of solvency (5 pages) |
18 November 2020 | Appointment of a voluntary liquidator (3 pages) |
18 November 2020 | Resolutions
|
3 November 2020 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 3 November 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 June 2018 | Change of details for Paul Erik Naylor as a person with significant control on 12 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Paul Erik Naylor on 12 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 May 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 May 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Director's details changed for Paul Erik Naylor on 2 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Paul Erik Naylor on 2 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Paul Erik Naylor on 2 June 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
29 June 2009 | Director appointed paul erik naylor (2 pages) |
29 June 2009 | Appointment terminated director simon marsh (1 page) |
29 June 2009 | Director appointed paul erik naylor (2 pages) |
29 June 2009 | Appointment terminated director simon marsh (1 page) |
12 June 2009 | Incorporation (20 pages) |
12 June 2009 | Incorporation (20 pages) |