William Morris Way
London
SW6 2UT
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Director Name | Mrs Donna Donaldson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Telephone | 020 74718993 |
---|---|
Telephone region | London |
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Vaughan 25.00% Ordinary |
---|---|
1 at £1 | Donna Donaldson 25.00% Ordinary |
1 at £1 | Ian Donaldson 25.00% Ordinary |
1 at £1 | Simon Goldring 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,398 |
Current Liabilities | £27,813 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
24 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 November 2013 | Termination of appointment of Donna Donaldson as a director (1 page) |
14 November 2013 | Appointment of Mr Brian Donaldson as a director (2 pages) |
14 November 2013 | Appointment of Mr Brian Donaldson as a director (2 pages) |
14 November 2013 | Termination of appointment of Donna Donaldson as a director (1 page) |
26 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
3 December 2012 | Termination of appointment of Ian Donaldson as a director (1 page) |
3 December 2012 | Termination of appointment of Ian Donaldson as a director (1 page) |
3 December 2012 | Appointment of Mrs Donna Donaldson as a director (2 pages) |
3 December 2012 | Registered office address changed from 5 Great College Street London SW1P 3SJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 5 Great College Street London SW1P 3SJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 5 Great College Street London SW1P 3SJ United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Appointment of Mrs Donna Donaldson as a director (2 pages) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|