London
SW15 2RS
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Ms Susan Carole Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a West Street Chickerell Weymouth Dorset DT3 4DY |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.01 | Susan Carole Phillips 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 July 2015 | Termination of appointment of Susan Carole Phillips as a director on 5 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Susan Carole Phillips as a director on 5 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Susan Carole Phillips as a director on 5 May 2015 (1 page) |
1 July 2015 | Appointment of Martin John Savage as a director on 5 May 2015 (2 pages) |
1 July 2015 | Appointment of Martin John Savage as a director on 5 May 2015 (2 pages) |
1 July 2015 | Appointment of Martin John Savage as a director on 5 May 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Susan Carole Phillips on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Susan Carole Phillips on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Susan Carole Phillips on 1 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Company name changed upper richmond (no.20) LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed upper richmond (no.20) LIMITED\certificate issued on 16/03/12
|
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed vpg LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed vpg LIMITED\certificate issued on 23/08/11
|
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Resolutions
|
10 May 2010 | Company name changed upper richmond (no.20) LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed upper richmond (no.20) LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Change of name notice (2 pages) |
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Change of name notice (2 pages) |
31 March 2010 | Incorporation (48 pages) |
31 March 2010 | Incorporation (48 pages) |