Thames Ditton
Surrey
KT7 0TH
Director Name | Mr Stephen Lawrence Waters |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Farm Close Ringwood Hampshire BH24 1RZ |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (2 pages) |
4 July 2017 | Application to strike the company off the register (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 June 2015 | Accounts made up to 31 May 2015 (2 pages) |
18 June 2015 | Accounts made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
3 July 2014 | Accounts made up to 31 May 2014 (2 pages) |
3 July 2014 | Accounts made up to 31 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders (4 pages) |
25 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders (4 pages) |
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|