Mortlake
London
SW14 8PE
Secretary Name | Leon Crocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 July 2002) |
Role | Secretary |
Correspondence Address | 91 Wood Lane Isleworth Middlesex TW7 5EG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Bernard John Kelly |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1998) |
Role | Driver |
Correspondence Address | 49 Ashburnham Road Richmond Surrey TW10 7NJ |
Registered Address | Smith Poynter & Co Albion House 113 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Voluntary strike-off action has been suspended (1 page) |
27 July 2001 | Application for striking-off (1 page) |
26 July 2001 | Total exemption small company accounts made up to 31 May 1999 (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members
|
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
14 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 August 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: maple house 11 briar road twickenham middlesex TW2 6RB (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
1 May 1996 | Incorporation (18 pages) |