Morden
Surrey
SM4 4LE
Director Name | David Graham Horwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 15 Tudor Hill Sutton Coldfield West Midlands B73 6BB |
Secretary Name | Tracey Louise Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Weymouth Drive Four Oaks Sutton Coldfield West Midlands B74 4LF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Anthony Charles Chapman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plowenders Close Addington West Malling Kent ME19 5AX |
Secretary Name | Mr Bruce William Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunster Avenue Morden Surrey SM4 4LE |
Secretary Name | Linda Joyce Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2007) |
Role | Book Keeper |
Correspondence Address | 55 Bonney Way Swanley Kent BR8 7BL |
Registered Address | Regent House Twisleton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
2 at £1 | King International Shipping Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Application to strike the company off the register (3 pages) |
16 February 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
23 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
15 March 2006 | Return made up to 07/09/05; full list of members (2 pages) |
15 March 2006 | Return made up to 07/09/05; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
6 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
1 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
9 December 1999 | Return made up to 07/09/99; no change of members (4 pages) |
9 December 1999 | Return made up to 07/09/99; no change of members (4 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1997 | Return made up to 07/09/97; full list of members (6 pages) |
29 December 1997 | Return made up to 07/09/97; full list of members (6 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 December 1996 | Return made up to 07/09/96; no change of members (4 pages) |
30 December 1996 | Return made up to 07/09/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 December 1995 | Return made up to 07/09/95; no change of members (4 pages) |
12 December 1995 | Return made up to 07/09/95; no change of members
|
18 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 November 1993 | Memorandum and Articles of Association (11 pages) |
11 November 1993 | Memorandum and Articles of Association (11 pages) |
2 November 1993 | Resolutions
|
25 October 1993 | Company name changed tradestart LIMITED\certificate issued on 26/10/93 (2 pages) |
25 October 1993 | Company name changed tradestart LIMITED\certificate issued on 26/10/93 (2 pages) |
7 September 1993 | Incorporation (15 pages) |
7 September 1993 | Incorporation (15 pages) |