Wallington
Surrey
SM6 9AY
Director Name | Mr Nigel Alan Brice |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Telephone | 020 83959944 |
---|---|
Telephone region | London |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 July 2015 | Change of name notice (2 pages) |
29 July 2015 | Change of name notice (2 pages) |
29 July 2015 | Company name changed finerty brice LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed finerty brice LIMITED\certificate issued on 29/07/15
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|