Watermill Way
London
SW19 2RD
Secretary Name | Mr Bruce Shepherd |
---|---|
Status | Closed |
Appointed | 22 March 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | Unit 11 The 1929 Shop Watermill Way London SW19 2RD |
Director Name | Mr James Gardner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 The 1929 Shop Watermill Way London SW19 2RD |
Registered Address | Unit 11 The 1929 Shop Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
300 at £1 | Ascendant 35.29% Ordinary |
---|---|
300 at £1 | Connect Champions 35.29% Ordinary |
150 at £1 | Owen O'mahoney 17.65% Ordinary |
100 at £1 | Filip Dousek 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,040 |
Cash | £105 |
Current Liabilities | £1,090 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Termination of appointment of James Gardner as a director (1 page) |
10 March 2014 | Termination of appointment of James Gardner as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from 27 Ditton Reach Thames Ditton Surrey KT7 0XB United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from 27 Ditton Reach Thames Ditton Surrey KT7 0XB United Kingdom on 11 May 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
6 September 2010 | Appointment of Mr James Gardner as a director (2 pages) |
6 September 2010 | Appointment of Mr James Gardner as a director (2 pages) |
29 July 2010 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 29 July 2010 (1 page) |
25 March 2010 | Appointment of Mr Bruce Shepherd as a secretary (1 page) |
25 March 2010 | Appointment of Mr Bruce Shepherd as a secretary (1 page) |
4 March 2010 | Incorporation (23 pages) |
4 March 2010 | Incorporation (23 pages) |