Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director Name | Mr Ian John Desmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
Director Name | Mr John Edwin Desmond |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Road Wimbledon Village London SW19 5DH |
Registered Address | 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 November 2016 | Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages) |
13 October 2016 | Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
5 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
2 September 2016 | Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH United Kingdom to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH United Kingdom to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page) |
2 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
1 July 2015 | Company name changed john desmond worple road LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed john desmond worple road LIMITED\certificate issued on 01/07/15
|
29 May 2015 | Incorporation
Statement of capital on 2015-05-29
|
29 May 2015 | Incorporation
Statement of capital on 2015-05-29
|