London
SW11 3BY
Director Name | Mr Christopher Paul Voisey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Giftware Wholesaler |
Country of Residence | England |
Correspondence Address | Junction Eighteen Stephens Way Warminster Wilts BA12 8PE |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Winchester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,285 |
Cash | £1,446 |
Current Liabilities | £113,286 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Registered office address changed from Junction Eighteen Stephens Way Warminster Wilts BA12 8PE to C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Junction Eighteen Stephens Way Warminster Wilts BA12 8PE to C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 December 2014 (1 page) |
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Termination of appointment of Christopher Voisey as a director (1 page) |
14 March 2013 | Termination of appointment of Christopher Voisey as a director (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2011 | Company name changed j winchester 2011 LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed j winchester 2011 LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|