Wallington
Surrey
SM6 0LH
Secretary Name | Sharon Ann Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
1 at £1 | Sharon Millward 50.00% Ordinary |
---|---|
1 at £1 | Simon Douglas Millward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £365 |
Current Liabilities | £4,531 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 June 2013 | Appointment of Simon Nicholas Millward as a director (3 pages) |
19 June 2013 | Appointment of Sharon Ann Millward as a secretary (3 pages) |
7 June 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
7 June 2013 | Incorporation (44 pages) |