New Malden
Surrey
KT3 3HF
Secretary Name | Mr Mark Andrew Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lawrence Avenue New Malden Surrey KT3 3HF |
Director Name | Mr Stephen Luscombe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cuddington Avenue Worcester Park Surrey KT4 7DA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Roselyn Jenkins 5.00% Ordinary |
---|---|
5 at £1 | Tandy Penelope Luscombe 5.00% Ordinary |
45 at £1 | Mark Andrew Jenkins 45.00% Ordinary |
45 at £1 | Stephen Luscombe 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434 |
Cash | £7,077 |
Current Liabilities | £71,811 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mark Andrew Jenkins on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Luscombe on 17 April 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 17/04/06; full list of members (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 July 2005 | Return made up to 17/04/05; full list of members (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
12 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
24 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Incorporation (24 pages) |