Wimbledon Park
London
SW19 8BE
Secretary Name | Mr Alan Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Alverstone Avenue Wimbledon Park London SW19 8BE |
Registered Address | 194 Hercules Road London SE1 7LD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
60 at £1 | Iper LTD 60.00% Ordinary |
---|---|
30 at £1 | Jennifer Jakich 30.00% Ordinary |
10 at £1 | Keir Jakich 10.00% Ordinary |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
24 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
30 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-30
|
30 October 2011 | Registered office address changed from Highland House 165 the Broadway London SW19 1NE on 30 October 2011 (1 page) |
30 October 2011 | Registered office address changed from Highland House 165 the Broadway London SW19 1NE on 30 October 2011 (1 page) |
30 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-30
|
4 February 2011 | Director's details changed for Mr Alan Harrison on 23 September 2010 (2 pages) |
4 February 2011 | Secretary's details changed for Mr Alan Harrison on 23 September 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 February 2011 | Secretary's details changed for Mr Alan Harrison on 23 September 2010 (2 pages) |
4 February 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 February 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Alan Harrison on 23 September 2010 (2 pages) |
12 January 2011 | Registered office address changed from Marshall House 124 Middleton Road Mordon Surrey SM4 6RW SM4 6RW on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Marshall House 124 Middleton Road Mordon Surrey SM4 6RW SM4 6RW on 12 January 2011 (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
23 September 2009 | Incorporation (11 pages) |
23 September 2009 | Incorporation (11 pages) |