New Malden
KT3 3SJ
Director Name | Mohammed Ramdan Suliman Abu Haman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(5 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 48 Traps Lane New Malden Surrey KT3 4SA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mike Wood |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 day after company formation) |
Appointment Duration | 5 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 48 Traps Lane New Malden Surrey KT3 4SA |
Registered Address | 2 Lyon Road Hersham Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
10 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: unit 6 118/120 garrett lane wandsworth london SW18 4DL (1 page) |
15 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members
|
26 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 June 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 22/03/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 September 1999 | Return made up to 22/03/99; full list of members (6 pages) |
7 June 1999 | Return made up to 22/03/98; no change of members (6 pages) |
11 September 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 April 1996 | Return made up to 22/03/96; full list of members
|
2 May 1995 | Ad 30/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancs. M7 0AS (1 page) |
2 May 1995 | Accounting reference date notified as 30/09 (1 page) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
22 March 1995 | Incorporation (22 pages) |