Horsham
West Sussex
RH13 5SA
Secretary Name | Mr Ian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(13 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 June 2014) |
Role | Accountant |
Correspondence Address | 9 Royal Parade Kew Gardens Surrey TW9 3QD |
Director Name | Mr Keith Francis De Souza |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wyatt Drive Barnes London SW13 8AB |
Director Name | Joan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Taprobane Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Secretary Name | Mark Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oak Hill Road Horsham West Sussex RH13 5SA |
Secretary Name | Joan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Taprobane Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Secretary Name | Mr Andrew Frederick Wye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Mr Andrew Frederick Wye |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Secretary Name | Kimberley Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 21 Algar Road Old Isleworth Middlesex TW7 7AD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 9 Royal Parade Kew Gardens Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1000 at £1 | Medreich PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £680,603 |
Gross Profit | £169,029 |
Net Worth | £88,212 |
Cash | £51,542 |
Current Liabilities | £41,546 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
31 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 March 2010 | Secretary's details changed for Ian Jones on 30 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mark Ferguson on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Secretary appointed ian paul jones (2 pages) |
11 March 2008 | Appointment terminated secretary kimberley gordon (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: ibex house baker street weybridge surrey KT13 8AH (1 page) |
25 April 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 May 2005 | Return made up to 01/02/05; full list of members (7 pages) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 March 1998 | Return made up to 01/02/98; no change of members
|
6 March 1998 | Particulars of mortgage/charge (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Full accounts made up to 29 February 1996 (12 pages) |
23 December 1996 | New director appointed (2 pages) |
22 November 1996 | Ad 07/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 November 1996 | Return made up to 01/02/96; full list of members (6 pages) |
31 October 1996 | Delivery ext'd 3 mth 29/02/96 (2 pages) |
31 October 1996 | Accounting reference date shortened from 29/02 to 31/12 (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: second floor 26A davies street london W1Y 1LH (1 page) |
1 February 1995 | Incorporation (17 pages) |