4 Avenue Des Guelfes
98000
Monaco
Secretary Name | Ms Anna Agyekum Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 May 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dorothy Road London SW11 2JP |
Director Name | Mrs Lexley Myra Duncan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1982(2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spencer Walk London SW15 1PL |
Secretary Name | Mrs Lexley Myra Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spencer Walk London SW15 1PL |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2008 | Application for striking-off (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 50 throwley way sutton surrey SM1 4BF (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
12 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 March 1998 | Return made up to 31/12/97; no change of members
|
6 March 1997 | Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
31 July 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Full accounts made up to 31 March 1993 (10 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (12 pages) |