Plantation Wharf
London
SW11 3TZ
Secretary Name | Mr Nicholas Charles Wentworth Boyd |
---|---|
Status | Closed |
Appointed | 24 August 2011(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 6a Square Rigger Row Plantation Wharf London SW11 3TZ |
Director Name | Ms Edwina Rosemary Dowling |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Event Producer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spice Court, Plantation Wharf Battersea London SW11 3UE |
Director Name | Mr Gregory Gerard Wixted |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Integrated Marketing & Promotion |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spice Court, Plantation Wharf Battersea London SW11 3UE |
Website | www.addeddimension.co.uk |
---|---|
Telephone | 020 79787400 |
Telephone region | London |
Registered Address | 6a Square Rigger Row Plantation Wharf London SW11 3TZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
4 at £1 | Anthony Ian Daniel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,600 |
Current Liabilities | £262,079 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 April 2012 | Delivered on: 19 April 2012 Persons entitled: Cinnamon (Plantation Wharf) Limited and Plantation Wharf Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum of £3,888 relative to the leasehold premises at 9 spice court plantation wharf london. Outstanding |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 March 2015 | Registered office address changed from 12 Spice Court, Plantation Wharf Battersea London SW11 3UE to 6a Square Rigger Row Plantation Wharf London SW11 3TZ on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 12 Spice Court, Plantation Wharf Battersea London SW11 3UE to 6a Square Rigger Row Plantation Wharf London SW11 3TZ on 21 March 2015 (1 page) |
24 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 November 2014 | Company name changed another dimension two LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed another dimension two LIMITED\certificate issued on 27/11/14
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2013 | Termination of appointment of Edwina Dowling as a director (1 page) |
19 November 2013 | Termination of appointment of Edwina Dowling as a director (1 page) |
30 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
29 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
29 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
3 December 2012 | Company name changed xpert communications worldwide LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Company name changed xpert communications worldwide LIMITED\certificate issued on 03/12/12
|
12 November 2012 | Termination of appointment of Gregory Wixted as a director (1 page) |
12 November 2012 | Termination of appointment of Gregory Wixted as a director (1 page) |
8 May 2012 | Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Anthony Ian Daniel on 1 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Greg Wixted on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Greg Wixted on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Anthony Ian Daniel on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Greg Wixted on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Anthony Ian Daniel on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012 (2 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
2 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
24 August 2011 | Appointment of Mr Nicholas Charles Wentworth Boyd as a secretary (1 page) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Appointment of Mr Nicholas Charles Wentworth Boyd as a secretary (1 page) |
18 August 2010 | Incorporation (50 pages) |
18 August 2010 | Incorporation (50 pages) |