Company NameMolcombe Place Limited
Company StatusDissolved
Company Number02816807
CategoryPrivate Limited Company
Incorporation Date11 May 1993(31 years ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Brooks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 05 December 2000)
RoleMarine Surveyor
Correspondence AddressBolters Croft Green Lane
Hambledon
Waterlooville
Hampshire
PO7 4SY
Secretary NameHexagon Secretaries Limited (Corporation)
StatusClosed
Appointed19 October 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 05 December 2000)
Correspondence Address5 Bermondsey Exchange
179 Bermondsey Street
London
SE1 3UW
Secretary NameTerry Collins
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressMilton House 2 Fernshaw Road
London
SW10 0TF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
23 June 2000Application for striking-off (1 page)
25 May 2000Return made up to 11/05/00; full list of members (6 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Return made up to 11/05/99; no change of members (4 pages)
17 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
2 November 1998Accounts made up to 31 May 1998 (8 pages)
2 October 1998Registered office changed on 02/10/98 from: 148 buckingham palace road london SW1W 9TR (1 page)
21 October 1997Accounts made up to 31 May 1997 (9 pages)
29 July 1997Return made up to 11/05/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 130 buckingham palace road london swin 9SA (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 July 1996Return made up to 11/05/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
9 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)