Wandsworth
London
SW18 2PW
Director Name | Mr Greg Wixted |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2009(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 207 Hawkin House Dolphin Square London SW1V 3NT |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Calum Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,692 |
Cash | £5 |
Current Liabilities | £14,881 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Compulsory strike-off action has been suspended (1 page) |
2 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Termination of appointment of Greg Wixted as a director (2 pages) |
5 November 2010 | Memorandum and Articles of Association (25 pages) |
5 November 2010 | Termination of appointment of Greg Wixted as a director (2 pages) |
5 November 2010 | Memorandum and Articles of Association (25 pages) |
16 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
16 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
16 November 2009 | Appointment of Mr Greg Wixted as a director (2 pages) |
16 November 2009 | Appointment of Mr Greg Wixted as a director (2 pages) |
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed the food mursery LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed the food mursery LIMITED\certificate issued on 11/11/09
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|