New Malden
Surrey
KT3 4NT
Director Name | Caroline Michelle Secker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 June 2007) |
Role | HR Advisor |
Correspondence Address | Ockham Farm House Holmbury Lane, Holmbury St. Mary Dorking Surrey RH5 6NA |
Director Name | Peter Secker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 1999) |
Role | Print Finisher |
Correspondence Address | Ockham Farm House Forest Green Road Holmbury St Mary Surrey Rh5 |
Director Name | Terry Secker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 1999) |
Role | Print Finisher |
Correspondence Address | 46 Kenwood Drive Walton On Thames Surrey KT12 5AX |
Registered Address | Sterling House Langston Road Loughton Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£322 |
Cash | £396 |
Current Liabilities | £718 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: ashton hart david lee suite b third floor, teresa gavin ho, woodford green essex IG8 8FB (1 page) |
24 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: hythe industrial estate hythe road NW10 6RA (1 page) |
24 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
31 January 1997 | Return made up to 14/01/97; no change of members
|
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
23 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |