Wallington
Surrey
SM6 9RH
Director Name | Mr Anish Vempenickal |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 September 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wordsworth Road Wallington Surrey SM6 9RH |
Registered Address | 42 Wordsworth Road Wallington Surrey SM6 9RH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
100 at £1 | Anish Vempenickal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,355 |
Cash | £40,541 |
Current Liabilities | £15,246 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
15 January 2016 | Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN to 42 Wordsworth Road Wallington Surrey SM6 9RH on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN to 42 Wordsworth Road Wallington Surrey SM6 9RH on 15 January 2016 (1 page) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 June 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 August 2013 | Registered office address changed from 39 Grosse Way London SW15 5DQ United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 39 Grosse Way London SW15 5DQ United Kingdom on 27 August 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 33 Langley Park Road Sutton Surrey SM2 5EN United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
7 June 2012 | Director's details changed for Miss Marianne Vinutha Aloysius on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Miss Marianne Vinutha Aloysius on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Miss Marianne Vinutha Aloysius on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Anish Vempenickal on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Anish Vempenickal on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Anish Vempenickal on 7 June 2012 (2 pages) |
25 May 2012 | Registered office address changed from 76 Gardner Court Kelvin Road London N5 2PH United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 76 Gardner Court Kelvin Road London N5 2PH United Kingdom on 25 May 2012 (1 page) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
26 January 2011 | Director's details changed for Miss Marianne Vinutha Aloysius on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Miss Marianne Vinutha Aloysius on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 8 Lynton Court Cedar Road Sutton Surrey SM2 5DL on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 8 Lynton Court Cedar Road Sutton Surrey SM2 5DL on 26 January 2011 (1 page) |
17 September 2010 | Director's details changed for Mr Anish Vempenickal on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Miss Marianne Vinutha Aloysius on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Anish Vempenickal on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Miss Marianne Vinutha Aloysius on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Anish Vempenickal on 1 January 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Miss Marianne Vinutha Aloysius on 1 January 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
17 September 2009 | Accounting reference date shortened from 30/09/2010 to 05/04/2010 (1 page) |
17 September 2009 | Accounting reference date shortened from 30/09/2010 to 05/04/2010 (1 page) |
17 September 2009 | Incorporation (16 pages) |
17 September 2009 | Incorporation (16 pages) |