Wimbledon
London
SW19 3RD
Registered Address | Ludgate House 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Catrin Mary Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,210 |
Cash | £105,356 |
Current Liabilities | £41,853 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 June 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 25 January 2018 (5 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (3 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (3 pages) |
9 February 2016 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 9 February 2016 (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Declaration of solvency (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 1 April 2014 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Catrin Mary Morgan on 7 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Catrin Mary Morgan on 7 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Catrin Mary Morgan on 7 March 2014 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Mrs Catrin Mary Gardner on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mrs Catrin Mary Gardner on 17 October 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Catrin Mary Morgan on 7 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Catrin Mary Morgan on 7 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Catrin Mary Morgan on 7 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from 1 Cliveden Road Wimbledon London SW19 3RD United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 1 Cliveden Road Wimbledon London SW19 3RD United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 1 Cliveden Road Wimbledon London SW19 3RD United Kingdom on 6 April 2011 (2 pages) |
7 March 2011 | Incorporation (44 pages) |
7 March 2011 | Incorporation (44 pages) |