Wallington
SM6 0RQ
Director Name | Mr Tim Mark Nash |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2019) |
Role | C.E.O |
Country of Residence | England |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Registered Address | 74 Park Hill Road Wallington SM6 0RQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
19 July 2020 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 74 Park Hill Road Wallington SM6 0RQ on 19 July 2020 (1 page) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
16 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 January 2019 | Termination of appointment of Tim Mark Nash as a director on 17 January 2019 (1 page) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page) |
1 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 August 2015 | Appointment of Mr Timothy Mark Nash as a director on 8 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Timothy Mark Nash as a director on 8 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Timothy Mark Nash as a director on 8 July 2015 (2 pages) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|