Mitcham
Surrey
CR4 3ND
Director Name | Mrs Helen Blythe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 March 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Boyne House 41 Shirley Avenue Cheam Sutton Surrey SM2 7QS |
Secretary Name | Geoffrey Kibuuka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 354 London Road Mitcham Surrey CR4 3ND |
Secretary Name | Francis Kamulegeya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 Highfield Court London Road Mitcham Surrey CR4 3ND |
Registered Address | 352-354 London Road Mitcham Surrey CR4 3ND |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 January 2002 | Return made up to 30/06/01; full list of members (6 pages) |
16 January 2002 | Nc inc already adjusted 10/03/00 (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Ad 10/03/00--------- £ si 5000@1 (2 pages) |
10 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
22 June 2000 | Return made up to 30/06/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 69 burdon lane sutton surrey SM2 7BY (1 page) |
27 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 March 1998 | Return made up to 30/06/97; change of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 354 london road mitcham surrey CR4 4EJ (1 page) |
6 December 1996 | Company name changed blythe & co LIMITED\certificate issued on 09/12/96 (2 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 June 1995 | Incorporation (22 pages) |