Romford
Essex
RM1 3JT
Director Name | Mrs Julie Rosina Josephine Wolton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 February 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Tunley Sapperton Cirencester GL7 6LP Wales |
Director Name | Mrs Natalie Maria Wolton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchwood 123 Silverdale Avenue Ashley Park Walton On Thames KT12 1EH |
Director Name | Mr Harry Wolton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2019) |
Role | Qc |
Country of Residence | United Kingdom |
Correspondence Address | Spring Bank House Tunley Sapperton Cirencester GL7 6LP Wales |
Secretary Name | Miss Annabel Camilla Leung |
---|---|
Status | Resigned |
Appointed | 12 June 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Flat 3 56 Ifield Road London SW10 9AD |
Secretary Name | Mrs Julie Rosina Josephine Wolton |
---|---|
Status | Resigned |
Appointed | 10 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 10 Western Road Romford RM1 3JT |
Secretary Name | Mrs Natalie Maria Wolton |
---|---|
Status | Resigned |
Appointed | 10 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 10 Western Road Romford RM1 3JT |
Registered Address | 10 Western Road Romford RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
30 at £1 | Julie Wolton 30.00% Ordinary |
---|---|
30 at £1 | Mr Harry Wolton 30.00% Ordinary |
20 at £1 | Mr Andrew John Wolton 20.00% Ordinary |
20 at £1 | Mrs Natalie Maria Wolton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£980 |
Cash | £989 |
Current Liabilities | £9,907 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2020 | Director's details changed for Mr Andrew John Wolton on 10 September 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 October 2019 | Termination of appointment of Natalie Maria Wolton as a secretary on 16 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Julie Rosina Josephine Wolton as a secretary on 16 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Harry Wolton as a director on 16 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Director's details changed for Mr Andrew John Wolton on 22 December 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
29 September 2016 | Termination of appointment of Annabel Camilla Leung as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Annabel Camilla Leung as a secretary on 20 September 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Andrew John Wolton on 21 March 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Andrew John Wolton on 21 March 2016 (2 pages) |
4 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Simia Farra & Company 10 Western Road Romford RM1 3JT on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Simia Farra & Company 10 Western Road Romford RM1 3JT on 30 July 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 June 2015 | Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page) |
3 June 2015 | Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages) |
3 June 2015 | Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 June 2014 | Appointment of Mrs Natalie Maria Wolton as a director (2 pages) |
19 June 2014 | Appointment of Miss Annabel Camilla Leung as a secretary (2 pages) |
19 June 2014 | Appointment of Mr Harry Wolton as a director (2 pages) |
19 June 2014 | Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages) |
19 June 2014 | Appointment of Miss Annabel Camilla Leung as a secretary (2 pages) |
19 June 2014 | Appointment of Mrs Natalie Maria Wolton as a director (2 pages) |
19 June 2014 | Appointment of Mr Harry Wolton as a director (2 pages) |
19 June 2014 | Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages) |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|