Warlingham
Surrey
CR6 9NA
Director Name | Mr Chris David McGurran |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr James Ash |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Ian Stewart Liddle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Ian Whittle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Christopher McGurran |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Wimpole House Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(1 month after company formation) |
Appointment Duration | 2 months (resigned 07 August 2011) |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | -£1,423 |
Cash | £23,385 |
Current Liabilities | £27,609 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 June 2016 | Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 4 August 2014 (2 pages) |
1 August 2014 | Statement of affairs with form 4.19 (6 pages) |
1 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Statement of affairs with form 4.19 (6 pages) |
19 June 2014 | Appointment of Mr Chris Mcgurran as a director (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Chris Mcgurran as a director (2 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (3 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (3 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (3 pages) |
2 June 2014 | Company name changed property maintenance support LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Termination of appointment of Ian Whittle as a director (1 page) |
2 June 2014 | Termination of appointment of Ian Whittle as a director (1 page) |
2 June 2014 | Company name changed property maintenance support LIMITED\certificate issued on 02/06/14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Termination of appointment of James Ash as a director (1 page) |
16 December 2011 | Termination of appointment of James Ash as a director (1 page) |
19 August 2011 | Appointment of Mr Ian Stewart Liddle as a director (2 pages) |
19 August 2011 | Appointment of Mr Ian Stewart Liddle as a director (2 pages) |
19 August 2011 | Appointment of Mr Ian Whittle as a director (2 pages) |
19 August 2011 | Termination of appointment of Ian Liddle as a director (1 page) |
19 August 2011 | Termination of appointment of Ian Liddle as a director (1 page) |
19 August 2011 | Appointment of Mr Ian Whittle as a director (2 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Appointment of Mr James Ash as a director (2 pages) |
7 August 2011 | Termination of appointment of Christopher Mcgurran as a director (1 page) |
7 August 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
7 August 2011 | Termination of appointment of Christopher Mcgurran as a director (1 page) |
7 August 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
7 August 2011 | Appointment of Mr James Ash as a director (2 pages) |
7 July 2011 | Termination of appointment of Ian Whittle as a director (1 page) |
7 July 2011 | Appointment of Mr Christopher Mcgurran as a director (2 pages) |
7 July 2011 | Appointment of Mr Christopher Mcgurran as a director (2 pages) |
7 July 2011 | Termination of appointment of Ian Whittle as a director (1 page) |
8 June 2011 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
8 June 2011 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
2 June 2011 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 2 June 2011 (1 page) |
26 May 2011 | Appointment of Mr Ian Whittle as a director (2 pages) |
26 May 2011 | Appointment of Mr Ian Whittle as a director (2 pages) |
9 May 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
9 May 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
6 May 2011 | Incorporation (45 pages) |
6 May 2011 | Incorporation (45 pages) |