Mitcham
Surrey
CR4 2HG
Director Name | Roger William Williams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Park Avenue Roundhay Leeds LS8 1DN |
Director Name | Mr Richard McCausland |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70a Graham Avenue Mitcham Surrey CR4 2HG |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Richard Luke Mccausland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,251 |
Cash | £240,644 |
Current Liabilities | £464,969 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
27 March 2012 | Order of court to wind up (2 pages) |
18 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
21 December 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
13 December 2010 | Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU United Kingdom on 13 December 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Appointment of Mr Richard Mccausland as a director (2 pages) |
12 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
21 April 2010 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
21 April 2010 | Termination of appointment of Richard Mccausland as a director (1 page) |
6 April 2010 | Appointment of Mr Richard Mccausland as a director (2 pages) |
25 July 2009 | Company name changed roger w williams finanacial planning LIMITED\certificate issued on 27/07/09 (2 pages) |
24 July 2009 | Appointment terminated director roger williams (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from deb house 19 middlewoods way wharncliffe business park carlton, barnsley S71 3HR uk (1 page) |
17 July 2009 | Resolutions
|
10 July 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 July 2009 | Incorporation (22 pages) |