Wimbledon
London
SW19 3AR
Director Name | Mr Jonathan Shanmuganathan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandelswood End Beaconsfield Buckinghamshire HP9 2NW |
Director Name | Mr Ronald Watson Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Withdean Road Brighton East Sussex BN1 5JB |
Secretary Name | Andrew Arnold Booth |
---|---|
Status | Closed |
Appointed | 29 October 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 13 Cedar Gardens Sandy Bedfordshire SG19 1EY |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages) |
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Total exemption full accounts made up to 30 October 2011 (8 pages) |
2 May 2012 | Total exemption full accounts made up to 30 October 2011 (8 pages) |
12 December 2011 | Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages) |
12 December 2011 | Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages) |
21 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
17 March 2011 | Registered office address changed from 18 King William Street London EC4N 7HE United Kingdom on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 18 King William Street London EC4N 7HE United Kingdom on 17 March 2011 (2 pages) |
10 December 2010 | Change of name notice (27 pages) |
10 December 2010 | Change of name notice (27 pages) |
2 November 2010 | Director's details changed for Alistair Richard Mills on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Alistair Richard Mills on 29 October 2010 (2 pages) |
1 November 2010 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
1 November 2010 | Appointment of Andrew Arnold Booth as a secretary (2 pages) |
1 November 2010 | Appointment of Andrew Arnold Booth as a secretary (2 pages) |
1 November 2010 | Appointment of Ronald Watson Smith as a director (2 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
1 November 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
1 November 2010 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
1 November 2010 | Appointment of Jonathan Shanmuganathan as a director (2 pages) |
1 November 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
1 November 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Alistair Richard Mills as a director (2 pages) |
1 November 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
1 November 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
1 November 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
1 November 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Alistair Richard Mills as a director (2 pages) |
1 November 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
1 November 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
1 November 2010 | Appointment of Ronald Watson Smith as a director (2 pages) |
1 November 2010 | Appointment of Jonathan Shanmuganathan as a director (2 pages) |
5 May 2010 | Incorporation (32 pages) |
5 May 2010 | Incorporation (32 pages) |