West Molesey
Surrey
KT8 2PR
Director Name | Michael McMahon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 April 2004) |
Role | Salesman |
Correspondence Address | 17 Grange Road West Molesey Surrey KT8 2PR |
Director Name | Ross Brian McMahon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 April 2004) |
Role | Sales |
Correspondence Address | 109b Heath Road Twickenham Middlesex TW1 4AZ |
Secretary Name | Michael McMahon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 February 2002(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 April 2004) |
Role | Salesman |
Correspondence Address | 17 Grange Road West Molesey Surrey KT8 2PR |
Secretary Name | Dorinda Crow Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 3 The Maples Upper Teddington Roa Hampton Wich Surrey KT1 4DR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Endeavor House 2 Cambridge Road Kingston On Thames Surrey KT1 3JU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £47,131 |
Gross Profit | £29,079 |
Net Worth | -£35,634 |
Current Liabilities | £43,575 |
Latest Accounts | 27 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2003 | Application for striking-off (1 page) |
8 August 2003 | Total exemption full accounts made up to 27 August 2001 (10 pages) |
5 March 2002 | Return made up to 11/02/02; full list of members
|
5 March 2002 | New secretary appointed (2 pages) |
5 November 2001 | Accounting reference date extended from 28/02/01 to 27/08/01 (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 10 perrins lane hamstead london NW3 1QY (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
17 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
13 March 2000 | Company name changed pasta organika LIMITED\certificate issued on 14/03/00 (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
29 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (12 pages) |