Wallington
SM6 9NP
Director Name | Mrs Isha Louise Grobler |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 161 Sandy Lane South Wallington SM6 9NP |
Registered Address | 161 Sandy Lane South Wallington SM6 9NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
2 at £1 | Ms Isha Louise Grobler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£736 |
Current Liabilities | £5,960 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
18 November 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 October 2018 | Registered office address changed from 161 Sandy Lane South Wellington SM6 9NP to 161 Sandy Lane South Wallington SM6 9NP on 24 October 2018 (1 page) |
24 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
16 November 2017 | Director's details changed for Mr Francois Jacques Grobler on 4 November 2015 (2 pages) |
16 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
16 November 2017 | Director's details changed for Mr Francois Jacques Grobler on 4 November 2015 (2 pages) |
16 November 2017 | Director's details changed for Mrs Isha Louise Grobler on 4 November 2015 (2 pages) |
16 November 2017 | Director's details changed for Mrs Isha Louise Grobler on 4 November 2015 (2 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Registered office address changed from 46 Pams Way Surrey West Ewell Surrey KT19 0HX to 161 Sandy Lane South Wellington SM6 9NP on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 46 Pams Way Surrey West Ewell Surrey KT19 0HX to 161 Sandy Lane South Wellington SM6 9NP on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 46 Pams Way Surrey West Ewell Surrey KT19 0HX to 161 Sandy Lane South Wellington SM6 9NP on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 February 2015 | Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY (2 pages) |
20 February 2015 | Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY (2 pages) |
2 February 2015 | Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY (2 pages) |
2 February 2015 | Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY (2 pages) |
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|