Wandsworth
London
SW18 1NH
Director Name | Peter Wright Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Anthony Ian Schroeder |
---|---|
Status | Closed |
Appointed | 07 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Miss Rachel Hawkins |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 John Street Stratford-Upon-Avon Warwickshire CV37 6UB |
Director Name | Mrs Susan Gillian Hawkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 10 John Street Stratford Upon Avon Warwickshire CV37 6UB |
Registered Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Young & Co.'s Brewery PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,350 |
Cash | £62,332 |
Current Liabilities | £347,665 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Memorandum and Articles of Association (33 pages) |
3 September 2015 | Memorandum and Articles of Association (33 pages) |
22 January 2015 | Satisfaction of charge 082164020001 in full (1 page) |
22 January 2015 | Satisfaction of charge 082164020001 in full (1 page) |
22 January 2015 | Satisfaction of charge 082164020002 in full (1 page) |
22 January 2015 | Satisfaction of charge 082164020002 in full (1 page) |
8 January 2015 | Appointment of Anthony Ian Schroeder as a secretary on 7 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Rachel Hawkins as a director on 7 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Anthony Ian Schroeder as a secretary on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Susan Gillian Hawkins as a director on 7 January 2015 (1 page) |
8 January 2015 | Appointment of Peter Wright Whitehead as a director on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Susan Gillian Hawkins as a director on 7 January 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
8 January 2015 | Appointment of Peter Wright Whitehead as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Patrick Anthony Dardis as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Patrick Anthony Dardis as a director on 7 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Peter Wright Whitehead as a director on 7 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Anthony Ian Schroeder as a secretary on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Susan Gillian Hawkins as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Rachel Hawkins as a director on 7 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Riverside House 26 Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Patrick Anthony Dardis as a director on 7 January 2015 (2 pages) |
8 January 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 November 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
5 November 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 December 2013 | Registration of charge 082164020002 (41 pages) |
27 December 2013 | Registration of charge 082164020002 (41 pages) |
10 December 2013 | Registration of charge 082164020001 (44 pages) |
10 December 2013 | Registration of charge 082164020001 (44 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
10 September 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
18 September 2012 | Current accounting period shortened from 30 September 2013 to 28 February 2013 (1 page) |
18 September 2012 | Current accounting period shortened from 30 September 2013 to 28 February 2013 (1 page) |
17 September 2012 | Incorporation (21 pages) |
17 September 2012 | Incorporation (21 pages) |