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 | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
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 |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2014 | Compulsory strike-off action has been suspended (1 page) |
26 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 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 Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
25 January 2013 | Accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Termination of appointment of Simon Lindley Keswick as a director on 18 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Simon Lindley Keswick as a director on 18 January 2013 (1 page) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts made up to 30 April 2011 (1 page) |
12 May 2011 | Accounts made up to 30 April 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Company name changed village tricycle LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Company name changed village tricycle LIMITED\certificate issued on 24/11/10
|
15 October 2010 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Willa China Keswick on 17 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Willa China Keswick on 17 September 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 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) |
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) |
30 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 June 2009 | Accounts made up to 30 April 2009 (1 page) |
30 June 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) |
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 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (15 pages) |
30 April 2007 | Incorporation (15 pages) |