Mortlake
London
SW14 8HE
Director Name | Mr Timothy Soden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 3 Ricketts Farm Wheeler End High Wycombe Buckinghamshire HP14 3NH |
Secretary Name | Simon John Hollomon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 7 Newfield Way Marlow Buckinghamshire SL7 1PN |
Secretary Name | Mr Timothy Soden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 3 Ricketts Farm Wheeler End High Wycombe Buckinghamshire HP14 3NH |
Registered Address | C/O B D O Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £795,231 |
Gross Profit | £233,362 |
Net Worth | £41,551 |
Cash | £900 |
Current Liabilities | £235,192 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | Receiver ceasing to act (1 page) |
30 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o bdo stoy hayward 8 baker street london W1U 3LL (1 page) |
28 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2002 | Stat of affairs (3 pages) |
8 May 2002 | Administrative Receiver's report (8 pages) |
15 February 2002 | Appointment of receiver/manager (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: capital house 804 oxford avenue slough berkshire SL1 4PN (1 page) |
9 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 44 sheen lane east sheen london SW14 8LG (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 October 2000 | Return made up to 17/10/00; full list of members
|
11 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 March 1999 | Resolutions
|
19 November 1998 | Return made up to 17/10/98; no change of members
|
12 August 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Auditors statement (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Return made up to 17/10/96; full list of members
|
6 January 1997 | Ad 05/12/96--------- £ si 32000@1=32000 £ ic 300/32300 (2 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | £ nc 1000/33000 05/12/96 (1 page) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1995 | Return made up to 17/10/95; full list of members
|
16 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |