Mitcham
Surrey
CR4 4EJ
Director Name | Sarah Jean McNeill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2003) |
Role | Secretary |
Correspondence Address | 10 Chestnut Grove Isleworth Middlesex TW7 7EZ |
Secretary Name | Sarah Jean McNeill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2003) |
Role | Secretary |
Correspondence Address | 10 Chestnut Grove Isleworth Middlesex TW7 7EZ |
Director Name | Daren Steven Drake |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1999) |
Role | Architect |
Correspondence Address | 46 Andover Road Twickenham Middlesex TW2 6PD |
Secretary Name | Daren Steven Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1999) |
Role | Architect |
Correspondence Address | 46 Andover Road Twickenham Middlesex TW2 6PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 72 Mitcham Park Mitcham Surrey CR4 4EJ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,517 |
Gross Profit | £5,470 |
Net Worth | -£5,316 |
Current Liabilities | £7,734 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
16 June 2002 | Return made up to 15/04/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned;director resigned (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: conby works penrith place harpenden road london SE27 0AQ (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: ashley & co 5 first cross road twickenham middlesex TW2 5QA (1 page) |
1 May 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
1 May 1998 | Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (12 pages) |