London
SW12 8RH
Director Name | Mr Alexander James Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Point House Dye House Lane Duncton West Sussex GU28 0LF |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cherwell Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£224 |
Cash | £35 |
Current Liabilities | £1,707,511 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Amended total exemption full accounts made up to 30 June 2013 (9 pages) |
16 February 2015 | Amended full accounts made up to 30 June 2012 (10 pages) |
6 August 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF on 6 August 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Mr Thomas George Holroyd on 30 June 2012 (2 pages) |
5 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 July 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Mr Alexander Thompson as a director (2 pages) |
11 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 July 2011 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
8 June 2011 | Incorporation (34 pages) |