Wimbledon
London
SW19 1EE
Director Name | Miss Susan Jean Andor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thurlow Park Road West Dulwich SE21 8JP |
Registered Address | Flat 14 175 Merton Road Wimbledon London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Innocent Adriko 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£8,443 |
Cash | £4,104 |
Current Liabilities | £5,193 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 March 2014 | Annual return made up to 8 June 2013 (13 pages) |
18 March 2014 | Administrative restoration application (3 pages) |
18 March 2014 | Registered office address changed from 73 Talgarth Road Talgarth Road London W14 9DJ England on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Innocent Adriko on 12 January 2014 (3 pages) |
18 March 2014 | Annual return made up to 8 June 2013 (13 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Annual return made up to 8 June 2013 (13 pages) |
18 March 2014 | Administrative restoration application (3 pages) |
18 March 2014 | Director's details changed for Mr Innocent Adriko on 12 January 2014 (3 pages) |
18 March 2014 | Registered office address changed from 73 Talgarth Road Talgarth Road London W14 9DJ England on 18 March 2014 (2 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Termination of appointment of Susan Andor as a director (1 page) |
23 January 2012 | Termination of appointment of Susan Andor as a director (1 page) |
21 January 2012 | Registered office address changed from , 61 Thurlow Park Road, West Dulwich, SE21 8JP, England on 21 January 2012 (1 page) |
21 January 2012 | Registered office address changed from , 61 Thurlow Park Road, West Dulwich, SE21 8JP, England on 21 January 2012 (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Termination of appointment of Susan Andor as a director (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Termination of appointment of Susan Andor as a director (1 page) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|