Wimbledon Trustees Limited

General information

Name:

Wimbledon Trustees Ltd

Office Address:

Capital Building Tyndall Street CF10 4AZ Cardiff

Number: 06219944

Incorporation date: 2007-04-19

Dissolution date: 2017-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the beginning of Wimbledon Trustees Limited, the firm located at Capital Building, Tyndall Street in Cardiff. It was established on 2007-04-19. The company's Companies House Reg No. was 06219944 and its post code was CF10 4AZ. This company had been active on the market for approximately ten years until 2017-02-28.

The executives were as follow: Mitchell B. assigned to lead the company in 2016, Remy H. assigned to lead the company in 2016, Sujit J. assigned to lead the company on 2016-07-01 and .

Financial data based on annual reports

Company staff

Mitchell B.

Role: Director

Appointed: 01 July 2016

Latest update: 20 April 2024

Remy H.

Role: Director

Appointed: 01 July 2016

Latest update: 20 April 2024

Sujit J.

Role: Director

Appointed: 01 July 2016

Latest update: 20 April 2024

Capital Law And People Limited

Role: Corporate Secretary

Appointed: 14 September 2015

Address: Cardiff, CF10 4AZ, Wales

Latest update: 20 April 2024

III M.

Role: Director

Appointed: 12 May 2015

Latest update: 20 April 2024

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 03 May 2018
Return last made up date 19 April 2016
Annual Accounts 14 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 14 December 2012
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 June 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Dissolution Gazette Incorporation Officers
Free Download
Fri, 1st Jul 2016 - the day director's appointment was terminated (TM01)
filed on: 8th, November 2016
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82912 : Activities of credit bureaus
9
Company Age

Similar companies nearby

Closest companies