73 Mortlake High Street
London
SW14 8HL
Secretary Name | Lauren Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 27 February 2016) |
Role | Company Director |
Correspondence Address | 2 Capatus House 73 Mortlake High Street London SW14 8HL |
Director Name | Juliet Angela Willis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kinsella Gardens London SW19 4UB |
Secretary Name | Juliet Angela Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kinsella Gardens London SW19 4UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Robert George Dylan Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,677 |
Cash | £311,716 |
Current Liabilities | £33,796 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 November 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 14 January 2015 (11 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (11 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (11 pages) |
22 January 2014 | Registered office address changed from Gregs Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Gregs Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 22 January 2014 (2 pages) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Resolutions
|
20 January 2014 | Declaration of solvency (3 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Declaration of solvency (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
23 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
23 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
21 August 2013 | Annual return made up to 3 August 2013 Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 Statement of capital on 2013-08-21
|
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Annual return made up to 3 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 3 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 3 August 2012 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Annual return made up to 3 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 3 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 3 August 2010 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 August 2008 | Return made up to 03/08/08; no change of members (6 pages) |
13 August 2008 | Return made up to 03/08/08; no change of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 October 2007 | Return made up to 03/08/07; no change of members
|
19 October 2007 | Return made up to 03/08/07; no change of members
|
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members
|
12 September 2006 | Return made up to 03/08/06; full list of members
|
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2005 | Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2005 | Incorporation (17 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Incorporation (17 pages) |