London
SE1 1QU
Director Name | Mr Sundeep Singh Sagoo |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Weller Street London SE1 1QU |
Secretary Name | L&W Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2017(3 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 2020) |
Correspondence Address | 30 Charing Cross Road London WC2H 0DB |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Bas Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 05 September 2016) |
Correspondence Address | 19 Gerrard Street 2nd Floor London W1D 6JG |
Secretary Name | Wave Co.Uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2017) |
Correspondence Address | 19 Gerrard Street London W1D 6JG |
Registered Address | 15 Weller Street London SE1 1QU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Paul Justin Windsor 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 March 2019 | Appointment of L&W Accountants Limited as a secretary on 1 July 2017 (2 pages) |
19 March 2019 | Termination of appointment of Wave Co.Uk Limited as a secretary on 1 July 2017 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 November 2016 | Appointment of Wave Co.Uk Limited as a secretary on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Wave Co.Uk Limited as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
9 September 2016 | Appointment of Mr Sundeep Singh Sagoo as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Sundeep Singh Sagoo as a director on 9 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Mark Charles Hutchison as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Mark Charles Hutchison as a director on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Bas Accountants Limited as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Bas Accountants Limited as a director on 5 September 2016 (1 page) |
18 August 2016 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 15 Weller Street London SE1 1QU on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 15 Weller Street London SE1 1QU on 18 August 2016 (1 page) |
17 August 2016 | Appointment of Bas Accountants Limited as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Bas Accountants Limited as a director on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Paul Justin Windsor as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Paul Justin Windsor as a director on 17 August 2016 (1 page) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 June 2015 | Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages) |
14 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 April 2015 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|