Wallington
SM6 8NY
Director Name | Errol Thompson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The News Building London Bridge Road London Bridge London SE1 9GF |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Registered office address changed from 3 the News Building London Bridge Road London Bridge London SE1 9GF England to Kemp House 152-160 City Road London EC1V 2NX on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 3 the News Building London Bridge Road London Bridge London SE1 9GF England to Kemp House 152-160 City Road London EC1V 2NX on 31 October 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Director's details changed for Shantelle Thompson on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Shantelle Thompson on 18 August 2016 (2 pages) |
12 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 January 2016 | Appointment of Shantelle Thompson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Shantelle Thompson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Errol Thompson as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Shantelle Thompson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Errol Thompson as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Errol Thompson as a director on 6 January 2016 (1 page) |
31 December 2015 | Incorporation Statement of capital on 2015-12-31
|
31 December 2015 | Incorporation Statement of capital on 2015-12-31
|