Littleworth Common Road
Esher
Surrey
KT10 9UE
Secretary Name | Deirde Tatro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Gray Place Ottershaw Chertsey Surrey KT16 0GB |
Director Name | Mr Noel Joseph Anthony McGinn |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | Sandown Lodge Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Clare House Worton Court Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2007 | Application for striking-off (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 June 2006 | Return made up to 21/03/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
11 November 2004 | Return made up to 21/03/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 145 saint margarets road twickenham middlesex TW1 1RG (1 page) |
6 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 June 2003 | Return made up to 21/03/03; full list of members
|
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Return made up to 21/03/00; full list of members
|
22 June 2000 | Registered office changed on 22/06/00 from: waterford house 9 duke street surrey TW9 1HP (1 page) |
31 January 2000 | Full group accounts made up to 31 December 1998 (17 pages) |
20 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
7 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 October 1997 | Company name changed mcginn crumlish & associates lim ited\certificate issued on 07/10/97 (2 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
27 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 23 craven street london WC2N 5NT (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Accounting reference date notified as 31/12 (1 page) |
15 July 1996 | Ad 11/07/96--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
21 March 1996 | Incorporation (22 pages) |