Bitchet Green
Sevenoaks
Kent
TN15 0NA
Director Name | Mr Mark Alexander Stevens |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Secretary Name | Mr Mark Alexander Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
11 August 2009 | Company name changed wonderball LIMITED\certificate issued on 12/08/09 (3 pages) |
11 August 2009 | Company name changed wonderball LIMITED\certificate issued on 12/08/09 (3 pages) |
8 August 2009 | Director and secretary appointed mark alexander stevens (3 pages) |
8 August 2009 | Director appointed jeffrey cedric davies (3 pages) |
8 August 2009 | Director and secretary appointed mark alexander stevens (3 pages) |
8 August 2009 | Director appointed jeffrey cedric davies (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
4 August 2009 | Appointment terminated director barbara kahan (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
4 August 2009 | Appointment Terminated Director barbara kahan (1 page) |
8 July 2009 | Incorporation (12 pages) |
8 July 2009 | Incorporation (12 pages) |