New Malden
Surrey
KT3 5DS
Secretary Name | Robin Hanbidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 106 Southfields Road Littlehampton West Sussex BN17 6PD |
Director Name | Mr Robin Christopher Maurice Barrett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | 5 St Winefrides Road Littlehampton West Sussex BN17 5NL |
Director Name | Mr Garry Carl Leaf |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | York House The Close Lane End Road Middleton On Sea West Sussex PO22 6LN |
Secretary Name | Mrs Angela Victoria Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/3 Stipenhoke Henfield Common Nort Henfield West Sussex BN5 9RW |
Director Name | Glynn Owen Wate |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 1997) |
Role | Sales Director |
Correspondence Address | 129 St Andrews Road Worthing West Sussex BN13 1HS |
Secretary Name | John Gerard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 28 Crown Lane Morden Surrey SM4 5BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
5 July 2005 | Return made up to 27/05/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
27 March 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
27 March 2004 | Return made up to 03/03/04; full list of members
|
21 March 2003 | Return made up to 03/03/03; full list of members
|
30 December 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Return made up to 03/03/00; full list of members
|
1 November 1999 | Registered office changed on 01/11/99 from: 28 crown lane morden surrey SM4 5BL (1 page) |
7 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: caudle street high street henfield west sussex BN5 9DB (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
25 March 1998 | Company name changed gourmet express foods LIMITED\certificate issued on 26/03/98 (2 pages) |
19 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 October 1997 | Resolutions
|
16 October 1997 | Director resigned (1 page) |
10 March 1997 | Ad 01/12/96--------- £ si 98@1 (2 pages) |
10 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
17 January 1997 | New director appointed (2 pages) |
15 August 1996 | Accounting reference date notified as 31/05 (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
13 March 1996 | Incorporation (19 pages) |