East Molesey
Surrey
KT8 0PA
Secretary Name | Ms Wendy Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 June 2010) |
Role | Finance Director |
Correspondence Address | 7d Highbury Crescent London N5 1RN |
Director Name | Katherine Anne Thomson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blueys Farmhouse Frieth Road Marlow Buckinghamshire SL7 2HT |
Director Name | Kevin Morgan Thomson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shore Road Poole Dorset BH13 7PJ |
Secretary Name | Katherine Anne Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blueys Farmhouse Frieth Road Marlow Buckinghamshire SL7 2HT |
Director Name | David Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 7 Linden Road Aldeburgh Suffolk IP15 5JQ |
Director Name | Patrick Mark Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 25 Guion Road London SW6 4WD |
Director Name | Roy Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2007) |
Role | F D The Brand Union |
Correspondence Address | 66 Wimpole Street London W1G 8AW |
Secretary Name | Kevin Morgan Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2004) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shore Road Poole Dorset BH13 7PJ |
Secretary Name | Jonathan David Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 38 Danesfield Close Walton Upon Thames Surrey KT12 3BP |
Secretary Name | Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 11-33 St John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Application to strike the company off the register (3 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (8 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Appointment terminated secretary timothy bowman (1 page) |
6 October 2008 | Secretary appointed ms wendy robertson (1 page) |
6 October 2008 | Appointment Terminated Secretary timothy bowman (1 page) |
6 October 2008 | Secretary appointed ms wendy robertson (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 November 2007 | Accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Director resigned (2 pages) |
20 June 2007 | Director resigned (2 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members
|
5 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (17 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 31/05/05; full list of members (7 pages) |
4 January 2006 | Return made up to 31/05/05; full list of members (7 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
19 April 2005 | Accounts made up to 31 December 2004 (16 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
3 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 July 2003 | Accounts made up to 31 December 2002 (16 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | Company name changed mca communicates LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed mca communicates LIMITED\certificate issued on 28/01/03 (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (19 pages) |
12 September 2002 | Return made up to 31/05/02; full list of members (11 pages) |
12 September 2002 | Return made up to 31/05/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
4 December 2001 | Company name changed the marketing and communication agency LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed the marketing and communication agency LIMITED\certificate issued on 04/12/01 (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 05/07/01--------- £ si 1200@1=1200 £ ic 2/1202 (2 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 05/07/01--------- £ si 1200@1=1200 £ ic 2/1202 (2 pages) |
9 July 2001 | Auditor's resignation (1 page) |
9 July 2001 | Auditor's resignation (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
4 May 2001 | Accounts made up to 31 December 2000 (20 pages) |
10 August 2000 | Accounts made up to 31 December 1999 (17 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members
|
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: court garden house pound lane marlow buckinghamshire SL7 2AE (1 page) |
16 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
23 January 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
10 January 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
10 January 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
12 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
12 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |