Wandsworth
London
SW18 5SR
Director Name | Mr Graeme Darren Purple |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Merton Road Wandsworth London SW18 5SR |
Secretary Name | Mrs Deborah Ann Margaret Purple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Merton Road Wandsworth London SW18 5SR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£1,081 |
Current Liabilities | £96,301 |
Latest Accounts | 31 January 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 21 July 2020 (21 pages) |
19 September 2019 | Liquidators' statement of receipts and payments to 21 July 2019 (18 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 21 July 2018 (18 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (20 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (20 pages) |
25 September 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (16 pages) |
25 September 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (16 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 21 July 2015 (16 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (16 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (16 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 21 July 2014 (12 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (12 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (12 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 21 July 2014 (2 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (2 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (2 pages) |
7 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2013 | Appointment of a voluntary liquidator (3 pages) |
6 August 2013 | Appointment of a voluntary liquidator (3 pages) |
31 July 2013 | Registered office address changed from 17 Northfields Prospect Northfields Wandsworth London SW18 1PE on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 17 Northfields Prospect Northfields Wandsworth London SW18 1PE on 31 July 2013 (1 page) |
30 July 2013 | Statement of affairs with form 4.19 (5 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Statement of affairs with form 4.19 (5 pages) |
30 July 2013 | Resolutions
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Graeme Darren Purple on 30 June 2010 (2 pages) |
17 January 2011 | Director's details changed for Deborah Ann Margaret Purple on 30 June 2010 (2 pages) |
17 January 2011 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Deborah Ann Margaret Purple on 30 June 2010 (2 pages) |
17 January 2011 | Director's details changed for Graeme Darren Purple on 30 June 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
29 July 2008 | Return made up to 18/07/08; no change of members (6 pages) |
29 July 2008 | Return made up to 18/07/07; full list of members (8 pages) |
29 July 2008 | Return made up to 18/07/08; no change of members (6 pages) |
29 July 2008 | Return made up to 18/07/07; full list of members (8 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from no 7 1ST floor sundial court bathsbury lane tolworth surrey KT5 9RN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from no 7 1ST floor sundial court bathsbury lane tolworth surrey KT5 9RN (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from the business village 3-9 broomhill road wandsworth london SW18 4JQ (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from the business village 3-9 broomhill road wandsworth london SW18 4JQ (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
25 October 2005 | Return made up to 18/07/05; full list of members (7 pages) |
25 October 2005 | Return made up to 18/07/05; full list of members (7 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members
|
4 October 2004 | Return made up to 18/07/04; full list of members
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 2003 | Ad 18/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 2003 | Ad 18/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |