Traps Lane
New Malden
Surrey
KT3 4RU
Director Name | Catherine Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springfield Lightwater Surrey GU18 5XP |
Director Name | Ms Faith Carmel McCarthy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maori Road Guildford Surrey GU1 2EL |
Director Name | Juliana Mary Josephine McCarthy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 75 Pembroke Road Bristol BS8 3DP |
Secretary Name | Juliana Mary Josephine McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 week (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 75 Pembroke Road Bristol BS8 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Scocast Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 October 2009) |
Correspondence Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,680 |
Current Liabilities | £18,537 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2011 | Application to strike the company off the register (3 pages) |
4 March 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Sylvia Lynne Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Catherine Davies on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Catherine Davies on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Termination of appointment of Scocast Company Services Limited as a secretary (1 page) |
2 February 2010 | Termination of appointment of Juliana Mccarthy as a director (1 page) |
2 February 2010 | Termination of appointment of Scocast Company Services Limited as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Termination of appointment of Juliana Mccarthy as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Director's details changed for Catherine Davies on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Sylvia Lynne Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for Sylvia Lynne Byrne on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 12/11/08; full list of members (5 pages) |
9 February 2009 | Return made up to 12/11/08; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Return made up to 12/11/07; no change of members (8 pages) |
18 January 2008 | Return made up to 12/11/07; no change of members (8 pages) |
2 February 2007 | Return made up to 12/11/06; full list of members (9 pages) |
2 February 2007 | Return made up to 12/11/06; full list of members (9 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
19 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
19 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
18 February 2002 | Return made up to 12/11/01; full list of members (8 pages) |
18 February 2002 | Return made up to 12/11/01; full list of members
|
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Return made up to 12/11/00; full list of members (8 pages) |
19 December 2000 | Return made up to 12/11/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 January 2000 | Return made up to 12/11/99; full list of members (8 pages) |
23 January 2000 | Return made up to 12/11/99; full list of members (8 pages) |
4 February 1999 | Return made up to 12/11/98; no change of members (4 pages) |
4 February 1999 | Return made up to 12/11/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
19 January 1996 | Ad 08/11/94--------- £ si 119996@1 (2 pages) |
19 January 1996 | Ad 08/11/94--------- £ si 119996@1 (2 pages) |
4 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
4 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 November 1994 | Ad 08/11/94--------- £ si 249000@1=249000 £ ic 4/249004 (2 pages) |
16 November 1994 | Ad 08/11/94--------- £ si 249000@1=249000 £ ic 4/249004 (2 pages) |