Merton
Thetford
IP25 6QS
Secretary Name | Sally-Anne Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Stonecote 12 The Street Ovington Thetford Norfolk IP25 6RT |
Director Name | Michael Dennis O`Neill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Commercial Lawyer |
Correspondence Address | 9 St Peters Terrace Fulham London SW6 7JT |
Secretary Name | Wendy Ann Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 January 2006) |
Role | Secretary |
Correspondence Address | Chase Farm Caston Post Office The St Caston Attleborough Norfolk NR17 1DD |
Director Name | Anton Michael Abrahams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2006) |
Role | Account Director |
Correspondence Address | 11 Firs Avenue London N10 3LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | confcomm.co.uk |
---|
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Ms J.n. Wesley Smith 99.99% Ordinary |
---|---|
1 at £1 | Mrs W.a. Chapman 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,418 |
Cash | £281,404 |
Current Liabilities | £373,386 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 October 1994 | Delivered on: 7 November 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2023 | Application to strike the company off the register (3 pages) |
19 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
11 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 November 2018 | Director's details changed for Jayne Nicola Wesley Smith on 1 November 2018 (2 pages) |
19 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
4 May 2018 | Director's details changed for Jayne Nicola Wesley Smith on 26 April 2018 (4 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Director's details changed for Jayne Nicola Wesley Smith on 20 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Jayne Nicola Wesley Smith on 20 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 20/07/05; full list of members
|
28 July 2005 | Return made up to 20/07/05; full list of members
|
10 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
10 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 September 2003 | Return made up to 20/07/03; full list of members
|
19 September 2003 | Return made up to 20/07/03; full list of members
|
25 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
13 March 2002 | Accounts made up to 31 July 2001 (12 pages) |
13 March 2002 | Accounts made up to 31 July 2001 (12 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
9 March 2001 | Accounts made up to 31 July 2000 (12 pages) |
9 March 2001 | Accounts made up to 31 July 2000 (12 pages) |
8 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
4 May 2000 | Accounts made up to 31 July 1999 (12 pages) |
4 May 2000 | Accounts made up to 31 July 1999 (12 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members
|
26 July 1999 | Return made up to 20/07/99; full list of members
|
7 January 1999 | Accounts made up to 31 July 1998 (12 pages) |
7 January 1999 | Accounts made up to 31 July 1998 (12 pages) |
17 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
23 February 1998 | Accounts made up to 31 July 1997 (12 pages) |
23 February 1998 | Accounts made up to 31 July 1997 (12 pages) |
3 October 1997 | Return made up to 20/07/97; no change of members (4 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: holland court (kpmg) the close norwich norfolk NR1 4DY (1 page) |
3 October 1997 | Return made up to 20/07/97; no change of members (4 pages) |
23 April 1997 | Accounts made up to 31 July 1996 (12 pages) |
23 April 1997 | Accounts made up to 31 July 1996 (12 pages) |
25 February 1997 | Auditor's resignation (1 page) |
25 February 1997 | Auditor's resignation (1 page) |
26 September 1996 | Return made up to 20/07/96; full list of members (5 pages) |
26 September 1996 | Return made up to 20/07/96; full list of members (5 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 3 charles street london W1X 7HA (1 page) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 3 charles street london W1X 7HA (1 page) |
23 May 1996 | Accounts made up to 31 July 1995 (12 pages) |
23 May 1996 | Accounts made up to 31 July 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |