Worcester Park
Surrey
KT4 8TU
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
100 at £1 | Clare Lesley Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £1,151 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Application to strike the company off the register (3 pages) |
11 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 June 2013 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 June 2013 (2 pages) |
21 May 2013 | Company name changed my local locksmith LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed my local locksmith LIMITED\certificate issued on 21/05/13
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages) |
19 January 2012 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
28 October 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
24 September 2010 | Appointment of Clare Lesley Jackson as a director (3 pages) |
24 September 2010 | Appointment of Clare Lesley Jackson as a director (3 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
17 August 2010 | Termination of appointment of Alan Robert Milne as a director (1 page) |
17 August 2010 | Incorporation
|
17 August 2010 | Termination of appointment of Alan Robert Milne as a director (1 page) |
17 August 2010 | Incorporation
|