Morden
Surrey
SM4 5SQ
Secretary Name | Bridget Pires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Central Road Morden Surrey SM4 5SQ |
Director Name | Bernard Francis Finerty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 78 Stafford Road Wallington Surrey SM6 9AY |
Secretary Name | Nigel Alan Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 78 Stafford Road Wallington Surrey SM6 9AY |
Director Name | Philip Hutt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 11 Rossignol Gardens Carshalton Surrey SM5 2ED |
Secretary Name | Simon Thorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 45 Wilmington Way Haywards Heath West Sussex RH16 3JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
28 February 2002 | Company name changed martello properties LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | New secretary appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
5 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
9 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
20 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 October 1999 (4 pages) |
20 June 1999 | Full accounts made up to 31 October 1998 (4 pages) |
2 June 1999 | Company name changed parissianne laundry LIMITED\certificate issued on 03/06/99 (2 pages) |
25 May 1999 | Director resigned (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
23 October 1998 | Return made up to 13/10/98; full list of members
|
16 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Incorporation (14 pages) |