Warlingham
Surrey
CR6 9HD
Director Name | Victoria Clodagh Attwell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Frimley High Street Frimley Camberley Surrey GU16 7HJ |
Secretary Name | Linda Joyce Attwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Westhall Road Warlingham Surrey CR6 9HD |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£95,811 |
Cash | £5,733 |
Current Liabilities | £137,360 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
1 September 2020 | Liquidators' statement of receipts and payments to 3 July 2020 (25 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 3 July 2019 (22 pages) |
11 September 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (21 pages) |
31 August 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2018 (20 pages) |
31 August 2018 | Notice of completion of voluntary arrangement (19 pages) |
7 February 2018 | Registered office address changed from The Business Debt Advisor 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 7 February 2018 (2 pages) |
15 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (11 pages) |
15 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (11 pages) |
10 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Statement of affairs (8 pages) |
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 August 2017 | Statement of affairs (8 pages) |
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 August 2017 | Resolutions
|
28 July 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to The Business Debt Advisor 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to The Business Debt Advisor 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU on 28 July 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (16 pages) |
1 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (16 pages) |
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (13 pages) |
24 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (13 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 25 September 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Director's details changed for Victoria Clodagh Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Victoria Clodagh Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Victoria Clodagh Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 June 2010 | Registered office address changed from 24 Crewes Avenue Warlingham Surrey CR6 9NY on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 24 Crewes Avenue Warlingham Surrey CR6 9NY on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 July 2009 | Return made up to 11/09/08; full list of members (4 pages) |
16 July 2009 | Return made up to 11/09/08; full list of members (4 pages) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
21 January 2009 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
11 September 2006 | Incorporation (15 pages) |
11 September 2006 | Incorporation (15 pages) |