Crosswall
London
EC3N 2LB
Secretary Name | Mr Stephen Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Secretary Name | Linda Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 26 September 2015) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Website | wyndhamresources.co.uk |
---|
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stephen Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,633 |
Cash | £6,921 |
Current Liabilities | £61,241 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Liquidators statement of receipts and payments to 18 June 2015 (12 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (12 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (12 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 August 2014 (2 pages) |
20 August 2014 | Court order INSOLVENCY:court order - replacement of liquidator (6 pages) |
20 August 2014 | Court order INSOLVENCY:court order - replacement of liquidator (6 pages) |
15 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 April 2013 | Registered office address changed from 103 Grace Road West Marsh Barton Trading Estate Exeter Devon EX2 8PU United Kingdom on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from 103 Grace Road West Marsh Barton Trading Estate Exeter Devon EX2 8PU United Kingdom on 15 April 2013 (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Statement of affairs with form 4.19 (6 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Statement of affairs with form 4.19 (6 pages) |
12 April 2013 | Resolutions
|
12 July 2012 | Secretary's details changed for Mr Stephen Hunter on 1 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Stephen Hunter on 1 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Linda Nicholls on 1 July 2012 (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Secretary's details changed for Linda Nicholls on 1 July 2012 (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Secretary's details changed for Mr Stephen Hunter on 1 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Stephen Hunter on 1 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Linda Nicholls on 1 July 2012 (1 page) |
12 July 2012 | Secretary's details changed for Mr Stephen Hunter on 1 July 2012 (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Director's details changed for Mr Stephen Hunter on 1 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed acorn caravan sales LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed acorn caravan sales LIMITED\certificate issued on 05/10/11
|
11 July 2011 | Secretary's details changed for Linda Nicholls on 1 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Secretary's details changed for Linda Nicholls on 1 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Linda Nicholls on 1 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ on 22 June 2011 (1 page) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Current accounting period extended from 31 January 2010 to 31 December 2010 (1 page) |
20 April 2010 | Current accounting period extended from 31 January 2010 to 31 December 2010 (1 page) |
10 December 2009 | Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages) |
10 December 2009 | Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages) |
25 November 2009 | Appointment of Linda Nicholls as a secretary (2 pages) |
25 November 2009 | Appointment of Linda Nicholls as a secretary (2 pages) |
8 July 2009 | Incorporation (9 pages) |
8 July 2009 | Incorporation (9 pages) |