Wallington
Surrey
FM6 9NG
Director Name | Mr Ronald Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Warren Road Banstead Surrey SM7 1LQ |
Secretary Name | Mrs Mihiri Asanthie De Silva |
---|---|
Status | Resigned |
Appointed | 24 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Progress House Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £73 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2015 | Voluntary strike-off action has been suspended (1 page) |
23 September 2015 | Voluntary strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Termination of appointment of Mihiri Asanthie De Silva as a secretary on 25 November 2013 (1 page) |
28 April 2015 | Annual return made up to 20 April 2015 no member list (2 pages) |
28 April 2015 | Termination of appointment of Mihiri Asanthie De Silva as a secretary on 25 November 2013 (1 page) |
28 April 2015 | Annual return made up to 20 April 2015 no member list (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2014 | Annual return made up to 20 April 2014 no member list (3 pages) |
23 April 2014 | Annual return made up to 20 April 2014 no member list (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 June 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
21 June 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 December 2012 | Appointment of Mrs Mihiri Asanthie De Silva as a secretary (2 pages) |
24 December 2012 | Termination of appointment of Ronald Walker as a director (1 page) |
24 December 2012 | Termination of appointment of Ronald Walker as a director (1 page) |
24 December 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
24 December 2012 | Appointment of Mrs Mihiri Asanthie De Silva as a secretary (2 pages) |
24 December 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
6 June 2012 | Annual return made up to 20 April 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 20 April 2012 no member list (3 pages) |
20 April 2011 | Incorporation (28 pages) |
20 April 2011 | Incorporation (28 pages) |