Wallington
Surrey
SM6 0EW
Director Name | Mr Jonathan David Frederick Holt |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 278 Ladbroke Grove London W10 5LP |
Director Name | Mr Gary James Elton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 33/31 Moo 4 Bophut Koh Samui Suratthani 84320 Thailand |
Director Name | Mr Kadek Adi Putra |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 01 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 33/31 Moo 4 Bophut Koh Samui Suratthani 84320 Thailand |
Registered Address | 1 Clarence Road Wallington Surrey SM6 0EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Change of details for Miss Penelope Anne Wynne Capper as a person with significant control on 14 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mr Gary James Elton on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Kadek Adi Putra on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Jonathan David Frederick Holt on 16 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Clarence Road Wallington Surrey SM6 0EW on 16 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
29 July 2017 | Notification of Gary James Elton as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Kadek Adi Putra as a person with significant control on 29 April 2016 (2 pages) |
29 July 2017 | Notification of Kadek Adi Putra as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Penelope Anne Wynne Capper as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Jonathan David Frederick Holt as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Jonathan David Frederick Holt as a person with significant control on 29 April 2016 (2 pages) |
29 July 2017 | Notification of Gary James Elton as a person with significant control on 29 April 2016 (2 pages) |
29 July 2017 | Notification of Penelope Anne Wynne Capper as a person with significant control on 6 June 2016 (2 pages) |
17 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
3 November 2016 | Second filing for the appointment of Kadek Adi Putra as a director (6 pages) |
3 November 2016 | Second filing for the appointment of Gary James Elton as a director (6 pages) |
3 November 2016 | Second filing for the appointment of Gary James Elton as a director (6 pages) |
3 November 2016 | Second filing for the appointment of Kadek Adi Putra as a director (6 pages) |
3 November 2016 | Second filing of the annual return made up to 5 June 2016 (23 pages) |
3 November 2016 | Second filing of the annual return made up to 5 June 2016 (23 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
24 August 2016 | Sub-division of shares on 6 April 2016 (4 pages) |
24 August 2016 | Sub-division of shares on 6 April 2016 (4 pages) |
15 August 2016 | Appointment of Mr Kadek Adi Putra as a director on 29 April 2016
|
15 August 2016 | Appointment of Mr Gary James Elton as a director on 29 April 2016
|
15 August 2016 | Appointment of Mr Gary James Elton as a director on 29 April 2016 (2 pages) |
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Appointment of Mr Kadek Adi Putra as a director on 29 April 2016 (2 pages) |
15 August 2016 | Appointment of Mr Kadek Adi Putra as a director on 29 April 2016
|
15 August 2016 | Appointment of Mr Jonathan David Frederick Holt as a director on 29 April 2016 (2 pages) |
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Appointment of Mr Jonathan David Frederick Holt as a director on 29 April 2016 (2 pages) |
15 August 2016 | Appointment of Mr Gary James Elton as a director on 29 April 2016
|
3 August 2016 | Director's details changed (2 pages) |
3 August 2016 | Director's details changed (2 pages) |
1 August 2016 | Registered office address changed from 28B St. Peter's Street London N1 8JW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 28B St. Peter's Street London N1 8JW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2016 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|