Morden
Surrey
SM4 4HQ
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | Mr Claude Fernando |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2001) |
Role | Refrigeration Consultant |
Correspondence Address | 20 Langside Avenue London SW15 5QT |
Secretary Name | Sheila Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2001) |
Role | Negotiator |
Correspondence Address | 20 Langside Avenue London SW15 5QT |
Director Name | Ian Poole Ditchburn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2007) |
Role | Engineer |
Correspondence Address | 21 Hopton House Loughborough Estate Brixton London SW9 7SP |
Secretary Name | Elaine Cardazzone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 122 Cherrywood Lane Morden Surrey SM4 4HQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £84,637 |
Gross Profit | £37,965 |
Net Worth | £5,403 |
Current Liabilities | £24,352 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Application for striking-off (1 page) |
19 May 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary elaine cardazzone (1 page) |
7 April 2008 | Appointment terminated director ian ditchburn (1 page) |
16 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
15 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
7 June 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
21 May 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
5 June 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
7 April 2003 | Return made up to 18/03/03; full list of members
|
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
28 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 April 2002 | Return made up to 18/03/02; full list of members
|
20 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 18/03/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 182 gloucester place london NW1 6DS (1 page) |
17 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 30 April 1999 (12 pages) |
1 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 June 1998 | Return made up to 18/03/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
28 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
20 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (13 pages) |
17 May 1995 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
17 May 1995 | Ad 30/03/95--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
17 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |