Wimbledon
London
SW19 4QF
Secretary Name | Jan Barlow |
---|---|
Status | Closed |
Appointed | 08 March 2013(3 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Alliance House Caxton Street London SW1H 0QS |
Director Name | Mr Alasdair James Murray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Caxton Street London SW1H 0QS |
Director Name | Mr Andrew Charles Righton Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Director Name | Mr Christopher Francis Fitzgerald |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Secretary Name | Martin Charles Harvey |
---|---|
Status | Resigned |
Appointed | 05 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 41 High Street Charing Kent Tn27 Ohu |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pepys Road Wimbledon London SW20 8PF |
Registered Address | Alliance House Caxton Street London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,346,704 |
Gross Profit | £12,902 |
Cash | £73,099 |
Current Liabilities | £73,287 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Application to strike the company off the register (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page) |
14 June 2018 | Accounts for a small company made up to 31 January 2018 (15 pages) |
31 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
23 January 2018 | Cessation of Alasdair James Murray as a person with significant control on 6 April 2016 (1 page) |
23 January 2018 | Cessation of Peter Roger Stevens as a person with significant control on 6 April 2016 (1 page) |
23 January 2018 | Notification of a person with significant control statement (2 pages) |
7 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Alasdair James Murray as a director on 27 May 2016 (2 pages) |
18 January 2017 | Appointment of Mr Alasdair James Murray as a director on 27 May 2016 (2 pages) |
17 January 2017 | Termination of appointment of Roger Evans as a director on 27 May 2016 (1 page) |
17 January 2017 | Termination of appointment of Roger Evans as a director on 27 May 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 February 2016 | Annual return made up to 11 January 2016 no member list (3 pages) |
22 February 2016 | Annual return made up to 11 January 2016 no member list (3 pages) |
13 January 2016 | Director's details changed for Mr Peter Roger Stevens on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Peter Roger Stevens on 13 January 2016 (2 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 March 2015 | Annual return made up to 11 January 2015 no member list (3 pages) |
5 March 2015 | Annual return made up to 11 January 2015 no member list (3 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 January 2014 | Annual return made up to 11 January 2014 no member list (3 pages) |
17 January 2014 | Annual return made up to 11 January 2014 no member list (3 pages) |
21 May 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 May 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 April 2013 | Appointment of Jan Barlow as a secretary (1 page) |
12 April 2013 | Appointment of Jan Barlow as a secretary (1 page) |
22 January 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
22 January 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
21 January 2013 | Termination of appointment of Martin Harvey as a secretary (1 page) |
21 January 2013 | Termination of appointment of Martin Harvey as a secretary (1 page) |
29 June 2012 | Termination of appointment of Christopher Fitzgerald as a director (2 pages) |
29 June 2012 | Appointment of Mr Roger Evans as a director (3 pages) |
29 June 2012 | Termination of appointment of Christopher Fitzgerald as a director (2 pages) |
29 June 2012 | Appointment of Mr Roger Evans as a director (3 pages) |
25 June 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 June 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 January 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
19 January 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 11 January 2011 (14 pages) |
2 February 2011 | Annual return made up to 11 January 2011 (14 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
8 March 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
8 March 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
6 March 2010 | Appointment of Martin Charles Harvey as a secretary (1 page) |
6 March 2010 | Appointment of Mr Peter Roger Stevens as a director (2 pages) |
6 March 2010 | Appointment of Martin Charles Harvey as a secretary (1 page) |
6 March 2010 | Appointment of Mr Peter Roger Stevens as a director (2 pages) |
6 March 2010 | Appointment of Mr Christopher Francis Fitzgerald as a director (2 pages) |
6 March 2010 | Appointment of Mr Christopher Francis Fitzgerald as a director (2 pages) |
5 March 2010 | Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 5 March 2010 (1 page) |
9 February 2010 | Company name changed wilsco 800 LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed wilsco 800 LIMITED\certificate issued on 09/02/10
|
2 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
2 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
11 January 2010 | Incorporation
|
11 January 2010 | Incorporation
|