High Road
London
N22 8JA
Director Name | George Alan Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Roche Vue Le Boulevard St Brelade Jersey JE3 8AB |
Secretary Name | Helen Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Brampton Clos Des Gellettes Les Gellettes St Lawrence Jersey JE3 1EN |
Secretary Name | Susan Elizabeth Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2001) |
Role | Trust & Company Administrator |
Correspondence Address | Meadow View Cottage La Route Des Champs, St. Saviour Jersey Channel Islands JE2 7SR |
Secretary Name | Michael Andrew Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 3 Brookvalle Cottages Les Grupieaux St Peter Jersey JE3 7YW |
Secretary Name | Paul Antony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenberry Cottage Les Colombiers St Mary Jersey JE3 3AE |
Director Name | George Alan Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Roche Vue Le Boulevard St Brelade Jersey JE3 8AB |
Director Name | Mr Peter Heinrich Leedert Blom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Denmark Street London WS2H 8LS |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2001) |
Correspondence Address | 59 Lafone Street Shad Thames London SE1 2LX |
Secretary Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2006) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Director Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Correspondence Address | 14 New Burlington Street Adam House London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Correspondence Address | 14 New Burlington Street Adam House London W1S 3BQ |
Website | www.themissionplymouth.com |
---|---|
Email address | [email protected] |
Telephone | 01752 229955 |
Telephone region | Plymouth |
Registered Address | Unit 2 349c High Road London N22 8JA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
240k at £1 | Hayley Victoria Swain-grainger 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (2 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 January 2014 | Registered office address changed from 349C High Road Wood Green London N22 8JA United Kingdom on 27 January 2014 (1 page) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from 9 Denmark Street London WC2H 8LS United Kingdom on 12 October 2012 (1 page) |
14 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
26 July 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
5 July 2011 | Appointment of Ms Hayley Victoria Swain-Grainger as a director (2 pages) |
4 July 2011 | Termination of appointment of Peter Blom as a director (1 page) |
4 July 2011 | Termination of appointment of Mcdermott and Partners Limited as a director (1 page) |
18 April 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 18 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mcdermott and Partners Limited on 19 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Nc Secretaries Limited on 19 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from 9 Denmark Street London WC2H 8LS on 15 March 2011 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Appointment of Mr Peter Heinrich Leendert Blom as a director (3 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
10 October 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Return made up to 19/03/09; full list of members; amend (10 pages) |
18 August 2009 | Return made up to 19/03/09; full list of members (10 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 19/03/08; full list of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 19/03/07; full list of members (6 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Nc inc already adjusted 05/12/06 (2 pages) |
18 December 2006 | Ad 06/12/06--------- £ si 239999@1=239999 £ ic 1/240000 (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 59 lafone street london SE1 2LX (1 page) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
9 April 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 April 2002 | Return made up to 19/03/01; no change of members (5 pages) |
19 April 2002 | Restoration by order of the court (1 page) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
20 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 December 1999 | Return made up to 19/03/99; full list of members
|
17 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1999 | New director appointed (3 pages) |
15 April 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
19 March 1998 | Incorporation (15 pages) |