Wallington
Surrey
SM6 0RA
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Mr Trevor John Binyon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Mr Timothy John Edward Dolder |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mk17 |
Director Name | Mr Steven John Parker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coopers Meadow Redbourn St. Albans Hertfordshire AL3 7EY |
Director Name | Mr Colin David Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stewkley Road Cublington Leighton Buzzard Bedfordshire LU7 0LR |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Co Registration Agent |
Country of Residence | United Kingdom |
Correspondence Address | 140 Blundell Road Luton Beds LU3 1SP |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Correspondence Address | 140 Blundell Road Luton Beds LU3 1SP |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
20 at £1 | Joanne Kim Rolls 20.00% Ordinary |
---|---|
20 at £1 | Mr C.d. Wilson 20.00% Ordinary |
20 at £1 | Mr S.j. Parker 20.00% Ordinary |
20 at £1 | Mr T.j. Binyon 20.00% Ordinary |
20 at £1 | Mr T.j.e. Dolder 20.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 May 2014 | Appointment of Mr Trevor John Binyon as a director (2 pages) |
2 May 2014 | Appointment of Mr Steven John Parker as a director (2 pages) |
2 May 2014 | Appointment of Mr Timothy John Edward Dolder as a director (2 pages) |
2 May 2014 | Appointment of Mr Colin David Wilson as a director (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Second filing of SH01 previously delivered to Companies House
|
17 July 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
29 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Luciene James as a director (1 page) |
14 January 2013 | Termination of appointment of The Company Registration Agents Limited as a secretary (1 page) |
8 January 2013 | Appointment of Mr Alan Keith Rouzel as a secretary (2 pages) |
8 January 2013 | Appointment of Ms Joanne Kim Rolls as a director (2 pages) |
9 March 2012 | Incorporation (23 pages) |