Morden
Surrey
SM4 4NX
Director Name | Mr Roger Alan Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Perry Street Billericay Essex CM12 0RF |
Director Name | Gary Vincent Eric Bettell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 19 Sangers Drive Horley Surrey RH6 8AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
21 January 2000 | Appointment of a liquidator (1 page) |
21 January 2000 | Appointment of a liquidator (1 page) |
9 October 1998 | Order of court to wind up (2 pages) |
9 October 1998 | Order of revocation or suspension of voluntary arrangement (6 pages) |
9 October 1998 | Order of revocation or suspension of voluntary arrangement (6 pages) |
9 October 1998 | Order of court to wind up (2 pages) |
7 July 1998 | Order of court to wind up (1 page) |
7 July 1998 | Order of court to wind up (1 page) |
3 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (2 pages) |
3 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (2 pages) |
29 June 1998 | Court order notice of winding up (1 page) |
29 June 1998 | Court order notice of winding up (1 page) |
17 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
3 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
3 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
29 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: suite 9 essex house station road upminster RM14 2SJ (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: suite 9 essex house station road upminster RM14 2SJ (1 page) |
9 May 1995 | Accounting reference date notified as 31/12 (1 page) |
9 May 1995 | Accounting reference date notified as 31/12 (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |