London
SW19 1NX
Director Name | Mr Thomas Anthony Wainwright |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 November 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 75 Pelham Road London SW19 1NX |
Director Name | Mr Paul Sinclair Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 182 The Broadway London SW19 1RY |
Secretary Name | Woollens Of Wimbledon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2014) |
Correspondence Address | 182 The Broadway London SW19 1RY |
Secretary Name | Lauristons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2017) |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Registered Address | 75 Pelham Road London SW19 1NX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
2 at £1 | Chateau Pelham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Director's details changed for Mr Thomas Anthony Wainwright on 17 February 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Steve Abramson on 17 February 2017 (2 pages) |
5 May 2017 | Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page) |
5 May 2017 | Registered office address changed from C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to 75 Pelham Road London SW19 1NX on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Steve Abramson on 17 February 2017 (2 pages) |
5 May 2017 | Registered office address changed from C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to 75 Pelham Road London SW19 1NX on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Thomas Anthony Wainwright on 17 February 2017 (2 pages) |
5 May 2017 | Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page) |
24 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Lauristons 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 26 October 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 November 2014 | Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014 (1 page) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
3 November 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
3 November 2014 | Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014 (1 page) |
3 November 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
3 November 2014 | Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014 (1 page) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 December 2013 | Registered office address changed from C/O Woollens 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from C/O Woollens 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page) |
28 November 2013 | Appointment of Mr Thomas Wainwright as a director (2 pages) |
28 November 2013 | Appointment of Mr Thomas Wainwright as a director (2 pages) |
15 November 2013 | Termination of appointment of Paul Young as a director (1 page) |
15 November 2013 | Termination of appointment of Paul Young as a director (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages) |
31 October 2012 | Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|