Wimbledon Chase
London
SW20 9NP
Director Name | Dr Jane Mary O'Connor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2005) |
Role | Chemical Engineer |
Correspondence Address | 20 Caliban Mews Warwick Gates Warwick Warwickshire CV34 6FS |
Secretary Name | Luke William Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Top Floor Flat 177 Union Street Torquay Devon TQ1 4BY |
Secretary Name | Anna Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 61 Arlington Road Camden London NW1 7ES |
Secretary Name | Helen Sarah Storey De Espinoza |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | Moorside Heights Lane Bingley West Yorkshire BD16 3AF |
Secretary Name | Helen Sarah Storey De Espinoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | Moorside Heights Lane Bingley West Yorkshire BD16 3AF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£53,591 |
Current Liabilities | £231,218 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 14 February 2011 (5 pages) |
24 February 2010 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 24 February 2010 (2 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Statement of affairs with form 4.19 (6 pages) |
23 February 2010 | Statement of affairs with form 4.19 (6 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
9 February 2010 | Registered office address changed from 21 Botsford Road Wimbledon Chase London SW20 9NP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 21 Botsford Road Wimbledon Chase London SW20 9NP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 21 Botsford Road Wimbledon Chase London SW20 9NP on 9 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 September 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 September 2009 | Return made up to 06/04/09; full list of members (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 May 2009 | Appointment Terminated Secretary helen storey de espinoza (1 page) |
4 May 2009 | Appointment terminated secretary helen storey de espinoza (1 page) |
8 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
27 February 2008 | Prev sho from 30/04/2007 to 31/01/2007 (1 page) |
27 February 2008 | Prev sho from 30/04/2007 to 31/01/2007 (1 page) |
23 April 2007 | Nc inc already adjusted 11/03/07 (2 pages) |
23 April 2007 | Nc inc already adjusted 11/03/07 (2 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
31 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
4 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 19 walnut road torquay devon TQ2 6HP (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 19 walnut road torquay devon TQ2 6HP (1 page) |
23 June 2005 | Company name changed nwb 2001 LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed nwb 2001 LIMITED\certificate issued on 23/06/05 (2 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |