Mortlake
London
SW14 8JN
Secretary Name | Mrs Caroline Margaret Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 May 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carlton Drive Putney London SW15 2BH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Knightsbridge Estate Management Limited (Corporation) |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Status | Resigned |
Appointed | 20 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2001) |
Correspondence Address | 3 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ |
Registered Address | 20 Mortlake High Street London SW14 8JN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2001 | Application for striking-off (1 page) |
11 September 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members
|
30 June 2000 | Registered office changed on 30/06/00 from: station house barnes common london SW13 0HT (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
21 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
14 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 May 1997 | New director appointed (3 pages) |
3 February 1997 | Memorandum and Articles of Association (6 pages) |
20 December 1996 | Resolutions
|
25 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
18 September 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | Incorporation (18 pages) |