The Street
Betchworth
Surrey
RH3 7DH
Director Name | Mrs Caroline Annette Carty |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Walled Garden Betchworth Surrey RH3 7DH |
Secretary Name | Mr Patrick Anthony Joseph Carty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Walled Garden The Street Betchworth Surrey RH3 7DH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: bankside house, brookscity LIMITED, 107-112 leadenhall street, london EC3A 4AH (1 page) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: brookscity bankside house 107-112 leadenhall street london EC3A 4AH (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: brooks 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 December 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
25 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 December 1998 | Return made up to 30/06/98; no change of members
|
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 November 1995 | Company name changed mayrose computers LIMITED\certificate issued on 07/11/95 (4 pages) |
30 June 1995 | Incorporation (28 pages) |