London
SW19 6NW
Director Name | Robert Tanner |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kay Avenue Meadowlands Park Addlestone Surrey KT15 2RE |
Registered Address | 253a Wimbledon Park Road London SW19 6NW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
100 at £1 | Roger Tanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,436 |
Current Liabilities | £39,629 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2014-08-22
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Termination of appointment of Robert Tanner as a director (1 page) |
25 September 2012 | Termination of appointment of Robert Tanner as a director (1 page) |
6 September 2012 | Appointment of Roger Tanner as a director (2 pages) |
6 September 2012 | Appointment of Roger Tanner as a director (2 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
7 March 2012 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW United Kingdom on 7 March 2012 (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
24 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
18 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Robert Tanner on 29 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Robert Tanner on 29 June 2010 (2 pages) |
16 August 2010 | Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW Uk on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW Uk on 16 August 2010 (2 pages) |
29 June 2009 | Incorporation (13 pages) |
29 June 2009 | Incorporation (13 pages) |