London
W11 2RH
Director Name | Willa China Keswick |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 June 2015) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 43 Wallingford Avenue London W10 6PZ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Simon Lindley Keswick |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Rockcliffe Upper Slaughter Cheltenham Gloucestershire GL54 2JW Wales |
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.imavillagebicycle.com |
---|
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Willa Mary China Keswick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,562,718 |
Cash | £2,747 |
Current Liabilities | £1,622,063 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2015 | Voluntary strike-off action has been suspended (1 page) |
4 March 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 July 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
16 July 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
22 June 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 22 June 2012 (1 page) |
8 November 2011 | Appointment of Willa China Keswick as a director on 27 October 2011 (3 pages) |
8 November 2011 | Appointment of Willa China Keswick as a director on 27 October 2011 (3 pages) |
1 November 2011 | Termination of appointment of Nicholas Charles Morris as a director on 28 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Simon Lindley Keswick as a director on 27 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Nicholas Charles Morris as a director on 28 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Simon Lindley Keswick as a director on 27 October 2011 (2 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts made up to 30 April 2011 (1 page) |
13 May 2011 | Accounts made up to 30 April 2011 (1 page) |
8 April 2011 | Appointment of Nicholas Charles Morris as a director (3 pages) |
8 April 2011 | Appointment of Nicholas Charles Morris as a director (3 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (1 page) |
24 January 2011 | Accounts made up to 30 April 2010 (1 page) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
10 May 2010 | Director's details changed for Willa China Keswick on 1 October 2009 (3 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Director's details changed for Willa China Keswick on 1 October 2009 (3 pages) |
10 May 2010 | Director's details changed for Willa China Keswick on 1 October 2009 (3 pages) |
29 July 2009 | Accounts made up to 30 April 2009 (1 page) |
29 July 2009 | Accounts made up to 30 April 2009 (1 page) |
30 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (1 page) |
25 February 2009 | Accounts made up to 30 April 2008 (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (3 pages) |
30 April 2007 | Incorporation (15 pages) |
30 April 2007 | Incorporation (15 pages) |