Merton Park
London
SW19 3LN
Director Name | Kevin Scott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Elsley Road Battersea London SW11 5LH |
Director Name | Mr Alastair Malcolm Sorenson Waldron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Cotil 1 Old Cottages Stroud Common Shamley Green Surrey GU5 0TB |
Director Name | Mr Mark Christopher Zimmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hythe Cottage Tilford Road Tilford Farnham Surrey GU10 2DF |
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Mr Stuart George Heather |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AN |
Director Name | Mr John Arthur James Gellett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Lane Merton Park London SW19 3PD |
Director Name | Mr Brian Paul Kemp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (1 page) |
29 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: buntney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
1 February 2002 | Director resigned (1 page) |
29 August 2001 | Return made up to 22/05/01; full list of members
|
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2001 | Withdrawal of application for striking off (1 page) |
10 July 2001 | Application for striking-off (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
31 May 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members
|
30 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 22/05/99; full list of members (7 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | Particulars of mortgage/charge (15 pages) |
24 April 1998 | Director resigned (1 page) |
23 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
2 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1997 | Return made up to 22/05/97; full list of members (8 pages) |
8 July 1997 | Director resigned (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
29 January 1997 | Secretary's particulars changed (1 page) |
5 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
5 September 1996 | New director appointed (3 pages) |
21 June 1996 | Ad 22/05/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 May 1996 | Incorporation (16 pages) |