Wimbledon
London
SW19 1QT
Director Name | Mr Jaco Bosman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Pembury Avenue Worcester Park Surrey KT4 8BX |
Registered Address | Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Birka Thordis Reinhild Bosman 25.00% Ordinary |
---|---|
1 at £1 | Birka Thordis Reinhild Bosman 25.00% Ordinary A |
1 at £1 | Jaco Bosman 25.00% Ordinary |
1 at £1 | Jaco Bosman 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,073 |
Cash | £4,184 |
Current Liabilities | £15,842 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Termination of appointment of Jaco Bosman as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Jaco Bosman as a director on 9 November 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 November 2014 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page) |
1 October 2014 | Appointment of Mr Jaco Bosman as a director on 1 August 2014 (2 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 October 2014 | Appointment of Mr Jaco Bosman as a director on 1 August 2014 (2 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Incorporation (24 pages) |