1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Shanny Looi |
---|---|
Status | Closed |
Appointed | 20 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Closed |
Appointed | 06 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Frankin Bober |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 303b The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND |
Director Name | Mr Kevin Silk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 303b The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 20 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | One Stop Accounting Services & Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Correspondence Address | Unit 303b The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 November 2013) |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,267,283 |
Net Worth | £182,727 |
Cash | £18,660 |
Current Liabilities | £149,304 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 September 2014 | Full accounts made up to 30 June 2014 (14 pages) |
29 September 2014 | Full accounts made up to 30 June 2014 (14 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
25 November 2013 | Termination of appointment of Fisher Secretaries Limited as a secretary (1 page) |
25 November 2013 | Termination of appointment of Frankin Bober as a director (1 page) |
25 November 2013 | Termination of appointment of Kevin Silk as a director (1 page) |
25 November 2013 | Appointment of Shanny Looi as a secretary (1 page) |
25 November 2013 | Appointment of Shanny Looi as a secretary (1 page) |
25 November 2013 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
25 November 2013 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
25 November 2013 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
25 November 2013 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
25 November 2013 | Termination of appointment of Kevin Silk as a director (1 page) |
25 November 2013 | Termination of appointment of Fisher Secretaries Limited as a secretary (1 page) |
25 November 2013 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Frankin Bober as a director (1 page) |
25 November 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
25 November 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
16 September 2013 | Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page) |
16 September 2013 | Appointment of Fisher Secretaries Limited as a secretary (2 pages) |
16 September 2013 | Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page) |
16 September 2013 | Appointment of Fisher Secretaries Limited as a secretary (2 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Frankin Bober on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Frankin Bober on 1 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Frankin Bober on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Kevin Silk on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Kevin Silk on 1 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Kevin Silk on 1 March 2012 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 March 2011 | Registered office address changed from Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 29 March 2011 (1 page) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|