Averham
Newark
Nottinghamshire
NG23 5RU
Secretary Name | Mr Andrew Michael Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 04 July 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road Herne Hill London SE24 9DG |
Director Name | Mr Christopher Crozier Jenkins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Coates Manor Wood End Ardeley Stevenage Hertfordshire SG2 7BB |
Secretary Name | Mr John Dhajoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 22 Falmer Road Enfield Middlesex EN1 1PY |
Registered Address | Unit 8 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2006 | Application for striking-off (1 page) |
10 October 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
4 May 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
11 August 1998 | Memorandum and Articles of Association (10 pages) |
29 July 1998 | Company name changed metletext LIMITED\certificate issued on 30/07/98 (2 pages) |
22 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |