South Nutfield
Redhill
Surrey
RH1 5NG
Director Name | Michael Titterton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 May 2008) |
Role | Creative Director |
Correspondence Address | 65 Courtway Twickenham Middlesex TW2 7SA |
Secretary Name | Mr Graham James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 May 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mill House South Nutfield Redhill Surrey RH1 5NG |
Director Name | Mr David John Grindall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Underhill Road Dulwich London SE22 0QT |
Secretary Name | Sara Margaret Elizabeth Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Underhill Road London SE22 0QT |
Director Name | Mr Alastair Malcolm Sorenson Waldron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2002) |
Role | Marketing Services |
Country of Residence | United Kingdom |
Correspondence Address | Le Cotil 1 Old Cottages Stroud Common Shamley Green Surrey GU5 0TB |
Director Name | Mr Paul Lancaster Vines |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutton Lane Banstead Surrey SM7 3QW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
17 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
6 October 2005 | Result of meeting of creditors (49 pages) |
15 September 2005 | Statement of administrator's proposal (49 pages) |
7 September 2005 | Statement of affairs (18 pages) |
9 August 2005 | Company name changed meerkat marketing communications LIMITED\certificate issued on 09/08/05 (3 pages) |
2 August 2005 | Statement of affairs (17 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 33 tottenham street london W1T 4RS (1 page) |
28 July 2005 | Appointment of an administrator (1 page) |
7 April 2005 | Return made up to 13/03/05; full list of members
|
2 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members
|
18 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
1 March 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 33 tottenham street london W1T 4RS (1 page) |
5 December 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 79 wardour street london W1D 6QB (1 page) |
31 July 2002 | Ad 28/06/02--------- £ si 87500@1=87500 £ ic 100000/187500 (2 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Ad 12/03/02--------- £ si 37500@1 (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
20 December 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 58 underhill road london SE22 0QT (1 page) |
6 November 2001 | Ad 22/10/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
8 October 2001 | £ nc 100/1000000 04/10/01 (1 page) |
6 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
23 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
7 June 1996 | Company name changed the one line company LIMITED\certificate issued on 10/06/96 (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Incorporation (18 pages) |