17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 United States |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | East Putney House 84 Upper Richmond Road London SW15 2ST |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | East Putney House 84 Upper Richmond Road London SW15 2ST |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Tomkins Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,324 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
10 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Declaration of solvency (3 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
14 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 February 2012 | Resolutions
|
16 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st United Kingdom on 7 July 2011 (1 page) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (28 pages) |
20 December 2010 | Incorporation (54 pages) |