Morden
Surrey
SM4 4BN
Director Name | Hermione Jane Barnes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 71 Thurleston Avenue Morden Surrey SM4 4BN |
Secretary Name | Hermione Jane Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 71 Thurleston Avenue Morden Surrey SM4 4BN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Office No 10 Swan Centre Fishers Lane London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2006 | Application for striking-off (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 March 2005 | Return made up to 08/10/04; full list of members (7 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: suite 5 jamaica wharf 2 shad thames london SE1 2YU (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 January 2003 | Return made up to 08/10/02; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 January 2001 | Return made up to 08/10/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 October 1998 | Return made up to 08/10/98; no change of members
|
13 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: st pauls house warwick lane london EC4P 4BN (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
7 November 1997 | Location of debenture register (1 page) |
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Return made up to 08/10/97; full list of members (5 pages) |
20 October 1997 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (11 pages) |