London
N1 8HB
Director Name | David Richard Mulley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 July 2007) |
Role | Production Manager |
Correspondence Address | Well House Langton Long Blandford Forum Dorset DT11 9HR |
Secretary Name | David Richard Mulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | Well House Langton Long Blandford Forum Dorset DT11 9HR |
Secretary Name | David Richard Mulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1999) |
Role | Production Manager |
Correspondence Address | Well House Langton Long Blandford Forum Dorset DT11 9HR |
Secretary Name | Martin Gregory Ford Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 3 Brunstead Place Poole Dorset BH12 1EW |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,372 |
Net Worth | £30,890 |
Cash | £32,300 |
Current Liabilities | £1,410 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 1 riding house street london W1A 3AS (1 page) |
8 September 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
23 March 2003 | Return made up to 13/05/02; full list of members
|
7 August 2002 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
29 May 2001 | Return made up to 13/05/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 July 2000 | Return made up to 13/05/00; full list of members
|
5 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: sterte avenue poole dorset. BH15 2BD (1 page) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
24 December 1998 | Company name changed crestworth trading LIMITED\certificate issued on 29/12/98 (2 pages) |
19 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
16 June 1997 | Company name changed mathmos LIMITED\certificate issued on 17/06/97 (2 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
21 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
29 August 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Return made up to 13/05/95; no change of members
|