Twyford
Winchester
Hampshire
SO21 1QU
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2003(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 10 May 2011) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Tony Ho |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Exporter |
Country of Residence | Taiwan |
Correspondence Address | 17th Floor No 270 Stc4 Cheung Hsiad Z Road Taipei Taiwan |
Secretary Name | Dermot Joseph Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Guildford Drive Eastleigh Hampshire SO53 3PS |
Secretary Name | Craig McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | Toms Coach House Shawford Winchester Hampshire SO21 2BP |
Secretary Name | Theresa Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(12 years after company formation) |
Appointment Duration | 12 months (resigned 25 January 2004) |
Role | Company Director |
Correspondence Address | 32 Botley Road Romsey Hampshire SO51 5AP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £201,471 |
Cash | £291 |
Current Liabilities | £249,860 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Termination of appointment of Tony Ho as a director (1 page) |
21 July 2010 | Termination of appointment of Tony Ho as a director (1 page) |
23 February 2010 | Director's details changed for Tony Ho on 1 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Tony Ho on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Tony Ho on 1 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 February 2009 | Director's change of particulars / dermot mullins / 01/01/2008 (1 page) |
25 February 2009 | Director's Change of Particulars / dermot mullins / 01/01/2008 / HouseName/Number was: , now: gabriel's farmhouse; Street was: gabriel's farmhouse, now: park lane; Area was: park lane, twyford, now: twyford (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 March 2008 | Director's Change of Particulars / dermot mullins / 01/10/2007 / HouseName/Number was: , now: gabriel's farmhouse; Street was: the oaks shepherds lane, now: park lane; Area was: compton, now: twyford; Post Code was: SO21 2AD, now: SO21 1QU (1 page) |
12 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 March 2008 | Secretary's Change of Particulars / cheam registrars LIMITED / 01/06/2007 / HouseName/Number was: , now: 2; Street was: suite 3 40 the broadway, now: villiers court; Area was: , now: 40 upper mulgrave road; Post Code was: SM3 8BD, now: SM2 7AJ (1 page) |
12 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 March 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
12 March 2008 | Director's change of particulars / dermot mullins / 01/10/2007 (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
8 April 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
8 April 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
17 February 2004 | Secretary resigned (2 pages) |
17 February 2004 | Secretary resigned (2 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
27 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
27 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
1 May 2003 | Secretary resigned (2 pages) |
1 May 2003 | Secretary resigned (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members
|
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 28/01/97; full list of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
4 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 28/01/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
31 May 1995 | Return made up to 28/01/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |