Morden
Surrey
SM4 4EL
Secretary Name | Susan Anne Gallagher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 October 2007) |
Role | Bank Official |
Correspondence Address | 65 Monkleigh Road Morden Surrey SM4 4EL |
Director Name | Martin O'Malley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Building Foreman |
Correspondence Address | 99 Hillcross Avenue Morden Surrey SM4 4AY |
Secretary Name | Joseph Oliver Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Building Foreman |
Correspondence Address | 305 Martin Way Raynes Park London SW20 9BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 65 Monkleigh Road Morden Surrey SM4 4EL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
12 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 May 2000 | Return made up to 03/05/00; full list of members
|
22 February 2000 | Registered office changed on 22/02/00 from: 305 martin way raynes park london SW20 9BU (1 page) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 03/05/99; full list of members
|
23 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
18 May 1998 | Return made up to 03/05/98; full list of members
|
18 May 1998 | New secretary appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
8 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
5 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Incorporation (22 pages) |