Thames Ditton
Surrey
KT7 0RS
Director Name | Mr Archie Erskine Ward |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Christopher Mark Edwards |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belvedere Avenue Wimbledon London SW19 7PP |
Director Name | Mr Clive Howard Sall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Caversham Road London NW5 2DS |
Director Name | Robert Barclay |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2016) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Francis Timothy Firmstone |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Lawrence Patterson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
750 at £1 | Francis Firmstone 7.50% Ordinary |
---|---|
500 at £1 | Robert Barclay 5.00% Ordinary |
2.4k at £1 | Urbanisation Limited 24.00% Ordinary |
2.3k at £1 | Armacon Limited 23.00% Ordinary |
1.5k at £1 | Christopher Edwards 14.50% Ordinary |
1.4k at £1 | Clive Sall 14.00% Ordinary |
1.2k at £1 | Lawrence Patterson 12.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 2014 | Delivered on: 24 June 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
12 June 2014 | Delivered on: 16 June 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 102-104 stewarts road. London SW8 4UY. Registered under title number TGL285109. (Freehold). Outstanding |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 February 2017 | Termination of appointment of Clive Howard Sall as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Francis Timothy Firmstone as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Christopher Mark Edwards as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Robert Barclay as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Christopher Mark Edwards as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Robert Barclay as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Clive Howard Sall as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Lawrence Patterson as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Lawrence Patterson as a director on 7 December 2016 (1 page) |
22 February 2017 | Termination of appointment of Francis Timothy Firmstone as a director on 7 December 2016 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 March 2015 | Director's details changed for Mr Archie Erskine Ward on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Robert Barclay on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Mr Francis Timothy Firmstone on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Lawrence Patterson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Archie Erskine Ward on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Robert Barclay on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Lawrence Patterson on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Mr Francis Timothy Firmstone on 16 March 2015 (2 pages) |
30 June 2014 | Appointment of Lawrence Patterson as a director (3 pages) |
30 June 2014 | Appointment of Francis Firmstone as a director (3 pages) |
30 June 2014 | Appointment of Francis Firmstone as a director (3 pages) |
30 June 2014 | Appointment of Lawrence Patterson as a director (3 pages) |
24 June 2014 | Registration of charge 089403490002 (37 pages) |
24 June 2014 | Registration of charge 089403490002 (37 pages) |
19 June 2014 | Appointment of Mr Archie Erskine Ward as a director (3 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
19 June 2014 | Appointment of Mr Archie Erskine Ward as a director (3 pages) |
19 June 2014 | Appointment of Robert Barclay as a director (3 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
19 June 2014 | Appointment of Robert Barclay as a director (3 pages) |
16 June 2014 | Registration of charge 089403490001 (21 pages) |
16 June 2014 | Registration of charge 089403490001 (21 pages) |
14 March 2014 | Incorporation (27 pages) |
14 March 2014 | Incorporation (27 pages) |