Wimbledon Chase
London
SW20 8LA
Secretary Name | Rita Pagnoni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Richmond Avenue Wimbledon Chase London SW20 8LA |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (2 pages) |
20 January 2010 | Application to strike the company off the register (2 pages) |
14 December 2009 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
14 December 2009 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
14 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
14 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
30 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
27 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Director's change of particulars / robert smid / 26/02/2009 (1 page) |
27 February 2009 | Director's Change of Particulars / robert smid / 26/02/2009 / Nationality was: british, now: dutch (1 page) |
15 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
24 September 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
6 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o matravers & co bridgewater house century park caspian road altrincham WA14 5HH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o matravers & co bridgewater house century park caspian road altrincham WA14 5HH (1 page) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members
|
5 May 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
10 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (12 pages) |
23 February 2004 | Incorporation (12 pages) |