New Malden
Surrey
KT3 6PL
Director Name | Andrew Stuart Reed |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 September 2004) |
Role | Consultant |
Correspondence Address | 117 Horley Road Redhill Surrey RH1 5AS |
Director Name | Mrs Eugenia Magdalena Yabrudy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 19 March 1992(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 October 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Onslow Gardens Wallington Surrey SM6 9QH |
Secretary Name | Andrew Stuart Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 September 2004) |
Role | Consultant |
Correspondence Address | 117 Horley Road Redhill Surrey RH1 5AS |
Director Name | Mr Nehru Yabrudy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 18 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 69 Onslow Gardens Wallington Surrey SM6 9QH |
Director Name | Arthur Reginald Reed |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2004) |
Role | Accountant |
Correspondence Address | 4 Church Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8HW |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Unit A3 The Connaught Business Centre 22 Willow Lane Mitcham,Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,551 |
Gross Profit | £25,496 |
Net Worth | -£7,158 |
Cash | £8,485 |
Current Liabilities | £40,032 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members
|
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 18/03/00; full list of members
|
29 March 2000 | Amended full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 March 1998 | Amended full accounts made up to 31 March 1997 (8 pages) |
19 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 October 1996 | Ad 16/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 April 1996 | Return made up to 18/03/96; full list of members
|
20 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |