Chiswick
London
W4 5LD
Secretary Name | John Matheou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 474a Chiswick High Road Chiswick London W4 5TT |
Secretary Name | Stephanie Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Milmans House Cremorne Estate London SW10 0BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
16 April 2003 | Return made up to 17/03/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 April 2000 | Memorandum and Articles of Association (10 pages) |
29 March 2000 | Company name changed m m graphics LIMITED\certificate issued on 30/03/00 (2 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 August 1999 | Return made up to 17/03/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
20 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Ad 20/03/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |