Mickleham
Surrey
RH5 6DN
Secretary Name | Mr Stephen Martin Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Common Road Bexhill On Sea East Sussex TN39 4JB |
Director Name | Mr Beth Denise Schwabb |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | 11 Ruskin House South Croydon Surrey CR2 6PW |
Secretary Name | Ms Francesca Elisabeth Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Blewbury Down London Road North Merstham Surrey RH1 3AA |
Director Name | Stephanie Patricia Prior |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1998) |
Role | Administrator |
Correspondence Address | Ross Cottage Harps Oak Lane Merstham RH1 3AN |
Secretary Name | Stephanie Patricia Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Blewbury Down 168 London Road North Merstham Redhill Surrey RH1 3AA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(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 | 30 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 132a Boundary Road London NW8 0RH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£74,108 |
Current Liabilities | £118,166 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 May 2002 | Return made up to 30/01/02; full list of members (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
26 April 2001 | Return made up to 30/01/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 March 1999 (10 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: green levine & co 45 gloucester place portman square london W1H 3PD (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
17 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 March 1998 | New secretary appointed (2 pages) |
4 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 August 1996 | Amended full accounts made up to 31 January 1993 (13 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 April 1996 | Ad 01/04/94-31/03/95 £ si 20000@1 (2 pages) |
27 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
30 January 1992 | Incorporation (17 pages) |