London
SE10 8QT
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Christopher John Hobbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Alan George Mann |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Lower Brook House Kings Somborne Stockbridge Hampshire SO20 6QR |
Director Name | Iain Robertson Muir |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Four Oaks Manor Farm Norton Little Green Bury St Edmunds IP31 3NN |
Director Name | Robert Henry Worland |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | 20 Rue Du Lac Clarens Montreux Switzerland |
Secretary Name | Mr Christopher John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Boundary Park Weybridge Surrey KT13 9RR |
Registered Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,794,511 |
Gross Profit | £3,409,108 |
Net Worth | -£393,088 |
Cash | £1,233,241 |
Current Liabilities | £4,115,970 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
27 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
9 July 2008 | Appointment terminated director nigel davis (1 page) |
12 February 2008 | Return made up to 21/12/07; full list of members (5 pages) |
11 February 2008 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (4 pages) |
26 November 2007 | New director appointed (5 pages) |
23 November 2007 | Particulars of mortgage/charge (15 pages) |
21 November 2007 | Auditor's resignation (1 page) |
1 November 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: fairoaks airport chobham woking surrey GU24 8HX (1 page) |
26 June 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
7 September 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
16 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 April 2004 | Group of companies' accounts made up to 31 October 2003 (27 pages) |
3 March 2004 | Return made up to 21/12/03; full list of members (8 pages) |
1 August 2003 | Group of companies' accounts made up to 31 October 2002 (28 pages) |
10 April 2003 | Group of companies' accounts made up to 31 October 2001 (26 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
30 August 2001 | Group of companies' accounts made up to 31 October 2000 (24 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (9 pages) |
4 September 2000 | Full group accounts made up to 31 October 1999 (26 pages) |
7 January 2000 | Return made up to 21/12/99; change of members (7 pages) |
25 August 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
20 August 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
24 October 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
2 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
18 September 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
21 August 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (10 pages) |
1 December 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |
7 January 1995 | Return made up to 31/12/94; full list of members (9 pages) |
27 January 1994 | Return made up to 31/12/93; no change of members (7 pages) |
11 January 1993 | Return made up to 31/12/92; no change of members (7 pages) |
9 January 1992 | Return made up to 31/12/91; full list of members
|
12 March 1991 | Return made up to 31/12/90; full list of members (9 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
23 August 1990 | Ad 01/08/90--------- £ si 3353332@1 (2 pages) |
20 August 1990 | Particulars of mortgage/charge (4 pages) |
17 August 1990 | Particulars of mortgage/charge (7 pages) |
9 August 1990 | Resolutions
|
9 August 1990 | Resolutions
|
27 June 1988 | Memorandum and Articles of Association (11 pages) |
13 June 1988 | Company name changed motivegood LIMITED\certificate issued on 14/06/88 (2 pages) |
19 May 1988 | Incorporation (9 pages) |