New Malden
Surrey
KT3 3JN
Secretary Name | Mr Keith Paul Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 155 Sherwood Park Road Mitcham Surrey CR4 1NJ |
Director Name | Mr Keith Paul Rose |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 July 2004) |
Role | Accountant |
Correspondence Address | 155 Sherwood Park Road Mitcham Surrey CR4 1NJ |
Director Name | Brian John Glennie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Bangalore Street Putney London SW15 1QF |
Director Name | William Hines |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3636 N Causeway Blvd Metairie Louisiana 70002-7216 Foreign |
Director Name | Allen Calvert Porter Jnr |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3636 N Causeway Blvd Suite 300 Metairie Louisiana 70002-7216 United States |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
28 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 February 2001 | Return made up to 09/02/01; full list of members
|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 October 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: addington house 5 compton road wimbledon london SW19 7QA (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 09/02/98; no change of members
|
13 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 April 1997 | Return made up to 09/02/97; no change of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 October 1995 | Director resigned (2 pages) |
23 June 1995 | Return made up to 09/02/95; full list of members
|
26 April 1995 | New director appointed (2 pages) |