Wimbledon Village
London
SW19 4QL
Secretary Name | Gayle Justina Cajee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 09 April 2023) |
Role | Company Director |
Correspondence Address | 74 Park Avenue Mitcham Surrey CR4 2EN |
Secretary Name | Gavin Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Southern Cottage Outwood Lane Kingswood Surrey KT20 6JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.onsitemassageco.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0090212 |
Telephone region | Unknown |
Registered Address | Yorkshire House 7 South Lane Holmfirth HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Charlotte Louise Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,093 |
Cash | £19,779 |
Current Liabilities | £23,510 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 November 2021 | Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to Yorkshire House 7 South Lane Holmfirth HD9 1HN on 15 November 2021 (1 page) |
12 November 2021 | Resolutions
|
10 November 2021 | Statement of affairs (9 pages) |
10 November 2021 | Appointment of a voluntary liquidator (4 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 3 Sheep Walk Mews London SW19 4QL England to St George's Works 51 Colegate Norwich NR3 1DD on 28 January 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 August 2019 | Registered office address changed from Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to 3 Sheep Walk Mews London SW19 4QL on 8 August 2019 (1 page) |
7 August 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
24 November 2017 | Registered office address changed from 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 24 November 2017 (1 page) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 June 2016 | Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 49 Westcliffe Road Cleckheaton West Yorkshire BD19 3EP on 20 June 2016 (1 page) |
11 April 2016 | Director's details changed for Miss Charlotte Louise Hunter on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Miss Charlotte Louise Hunter on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 January 2014 | Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower, Ewell Road Surbiton Surrey KT6 7EL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower, Ewell Road Surbiton Surrey KT6 7EL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower, Ewell Road Surbiton Surrey KT6 7EL on 7 January 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Director's details changed for Charlotte Louise Hunter on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Charlotte Louise Hunter on 25 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Director's details changed for Charlotte Louise Hunter on 4 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Charlotte Louise Hunter on 4 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Charlotte Louise Hunter on 4 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Charlotte Louise Hunter on 25 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Charlotte Louise Hunter on 25 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Secretary's change of particulars / gayle cajee / 30/04/2008 (1 page) |
30 April 2008 | Secretary's change of particulars / gayle cajee / 30/04/2008 (1 page) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Director's particulars changed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members
|
23 April 2004 | Return made up to 25/03/04; full list of members
|
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
25 March 2003 | Incorporation (14 pages) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 2003 | Incorporation (14 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |